Search icon

GF CONTRACT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GF CONTRACT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GF CONTRACT 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: 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: 19 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000088973
FEI/EIN Number 47-4071492

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

Address: 13800 Egrets Nest Drive, Unit 1325, JACKSONVILLE, FL, 32258, US
Mail Address: 13800 Egrets Nest Drive, Unit 1325, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGACA GABRIEL L Manager 13800 Egrets Nest Drive, JACKSONVILLE, FL, 32258
FOGACA GABRIEL L Agent 13800 Egrets Nest Drive, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 13800 Egrets Nest Drive, Unit 1325, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2021-02-24 13800 Egrets Nest Drive, Unit 1325, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 13800 Egrets Nest Drive, Unit 1325, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 FOGACA, GABRIEL L -
REINSTATEMENT 2017-09-29 - -

Documents

Name Date
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-01-10
REINSTATEMENT 2018-12-19
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State