Entity Name: | G&S INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G&S INSURANCE, 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. |
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: | 05 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | L14000139235 |
FEI/EIN Number |
47-2046148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10240 WEST SAMPLE ROAD, SUITE A, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 10240 WEST SAMPLE ROAD, SUITE A, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G&S INSURANCE 401(K) | 2018 | 472046148 | 2019-11-01 | G&S INSURANCE, LLC | 2 | |||||||||||||
|
||||||||||||||||||
G&S INSURANCE 401(K) | 2018 | 472046148 | 2019-05-20 | G&S INSURANCE, LLC | 3 | |||||||||||||
|
||||||||||||||||||
G&S INSURANCE 401(K) | 2017 | 472046148 | 2018-10-01 | G&S INSURANCE, LLC | 3 | |||||||||||||
|
||||||||||||||||||
G&S INSURANCE 401(K) | 2016 | 472046148 | 2017-10-04 | G&S INSURANCE, LLC | 3 | |||||||||||||
|
Name | Role | Address |
---|---|---|
GRUNDWERG MATTHEW H | Manager | 3170 NW 98TH AVENUE, SUNRISE, FL, 33351 |
SHORE NICHOLAS S | Authorized Member | 7050 SW 8TH COURT, PLANTATION, FL, 33317 |
HOTTE JOHN FESQ. | Agent | 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | HOTTE, JOHN F, ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-09 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State