Search icon

GENERAL SUPPORT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GENERAL SUPPORT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERAL SUPPORT SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000135850
FEI/EIN Number 47-1719051

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

Address: 718 BAREFOOT BLVD., BAREFOOT BAY, FL, 32976, UN
Mail Address: 6300 North Wickham Rd., Melbourne, FL, 32940, US
ZIP code: 32976
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koch Norman R Gene 718 BAREFOOT BLVD., BAREFOOT BAY, 32976
KOCH NORMAN R Agent 718 BAREFOOT BLVD., BAREFOOT BAY, FL, 32976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044218 PINPOINT LOCAL OF SPACE COAST LLC EXPIRED 2019-04-08 2024-12-31 - 6300 NORTH WICKHAM RD., SUITE 130/189, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-29 718 BAREFOOT BLVD., BAREFOOT BAY, FL 32976 UN -
LC NAME CHANGE 2019-01-14 GENERAL SUPPORT SERVICES LLC -
LC NAME CHANGE 2017-06-21 INSTITUTE OF INSURANCE LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-29
LC Name Change 2019-01-14
ANNUAL REPORT 2018-04-27
LC Name Change 2017-06-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State