Entity Name: | GSA HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GSA HOLDINGS 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: |
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: | 18 Mar 2015 (10 years ago) |
Date of dissolution: | 08 Jul 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jul 2021 (4 years ago) |
Document Number: | L15000048554 |
FEI/EIN Number |
522293263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 72ND AVE NE, ST PETERSBURG, FL, 33702, US |
Mail Address: | 1800 72ND AVE NE, ST PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
MCNAMARA TIMOTHY C | Manager | 1800 72ND AVE NE, ST PETERSBURG, FL, 33702 |
WHITAKER JUDY | Manager | 1800 72ND AVE NE, ST PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-07-08 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-28 | 1800 72ND AVE NE, ST PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-28 | 1800 72ND AVE NE, ST PETERSBURG, FL 33702 | - |
LC AMENDMENT | 2020-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2017-08-28 | - | - |
LC NAME CHANGE | 2017-07-31 | GSA HOLDINGS LLC | - |
CONVERSION | 2015-03-18 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000149901 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-07-08 |
ANNUAL REPORT | 2021-01-11 |
LC Amendment | 2020-09-28 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-18 |
LC Amendment | 2017-08-28 |
LC Name Change | 2017-07-31 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State