Search icon

GMS POOL & CLEANING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GMS POOL & CLEANING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMS POOL & CLEANING 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: 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: 14 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: L15000007860
FEI/EIN Number 47-2803522

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

Address: 46 Kent C, WEST PALM BEACH, FL, 33417, US
Mail Address: 46 Kent C, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMINO VICTOR Manager 46 Kent C, WEST PALM BEACH, FL, 33417
SEMINO VICTOR Agent 46 Kent C, WEST PALM BEACH, FL, 33417

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025928 AMERICAN HOMES REMODELING EXPIRED 2016-03-10 2021-12-31 - 1249 SW SANTIAGO AVE., PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 46 Kent C, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2020-01-03 46 Kent C, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2020-01-03 SEMINO, VICTOR -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 46 Kent C, WEST PALM BEACH, FL 33417 -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-28
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-01-03
Florida Limited Liability 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State