Search icon

GBILL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: GBILL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GBILL CONSULTING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L14000061206
FEI/EIN Number 46-5385701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 NE 8TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 800 NE 8TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIAR CARLOS Manager 800 NE 8TH STREET, POMPANO BEACH, FL, 33060
AGUIAR SIMONE Manager 800 NE 8TH STREET, POMPANO BEACH, FL, 33060
USA TAX CORPORATION Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-09 591 E SAMPLE RD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-10-09 USA TAX CORPORATION -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC REVOCATION OF DISSOLUTION 2015-05-12 - -
LC VOLUNTARY DISSOLUTION 2015-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-01
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-10-09
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2015-05-20
LC Revocation of Dissolution 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State