Search icon

GV TOTAL SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: GV TOTAL SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GV TOTAL SOLUTIONS, 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: 02 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: L14000154028
FEI/EIN Number 47-1994780

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

Address: 805 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715, US
Mail Address: 805 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ GABRIEL J Manager 805 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715
SIERRA LUCY Manager 805 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715
VELASQUEZ GABRIEL J Agent 805 ORANGE BROOK DRIVE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 9472 N OLD MILL WAY, Citrus Springs, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 9472 N OLD MILL WAY, Citrus Springs, FL 34433 -
CHANGE OF MAILING ADDRESS 2025-02-11 9472 N OLD MILL WAY, Citrus Springs, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 805 ORANGE BROOK DRIVE, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2015-09-25 805 ORANGE BROOK DRIVE, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 805 ORANGE BROOK DRIVE, MINNEOLA, FL 34715 -
LC AMENDMENT 2014-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State