Search icon

G&S STAFFING LLC - Florida Company Profile

Company Details

Entity Name: G&S STAFFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&S STAFFING 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: 09 Jun 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: L15000100529
FEI/EIN Number 47-4218912

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

Address: 1018 Windmill Grove Circle, Orlando, FL, 32828, US
Mail Address: 1018 Windmill Grove Circle, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Abraham Owne 1018 Windmill Grove Circle, Orlando, FL, 32828
Rodriguez Enrique AJr. Owne 1018 Windmill Grove Circle, Orlando, FL, 32828
GARCIA ABRAHAM Agent 1018 Windmill Grove Circle, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 1018 Windmill Grove Circle, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-02-06 1018 Windmill Grove Circle, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 1018 Windmill Grove Circle, Orlando, FL 32828 -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-21 GARCIA, ABRAHAM -
REINSTATEMENT 2017-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000125187 ACTIVE 1000000776124 ORANGE 2018-03-15 2028-03-28 $ 428.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000013797 TERMINATED 1000000764143 ORANGE 2017-12-15 2028-01-10 $ 664.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-02-06
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-06-17
REINSTATEMENT 2017-03-21
Florida Limited Liability 2015-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State