Search icon

GSA HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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