Search icon

GS FLOORING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GS FLOORING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GS FLOORING 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: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L15000194898
FEI/EIN Number 47-5662839

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

Address: 5342 LAKE VIRGINIA ST, ORLANDO, FL 34787
Mail Address: 5342 LAKE VIRGINIA ST, ORLANDO, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES SOARES, GIDEAO Authorized Member 5451 MILLENIA LAKES BLVD, 403 ORLANDO, FL 32839
ANDRADE ZAINOTTE, BRUNA Manager 5451 MILLENIA LAKES BLVD, 403 ORLANDO, FL 32839
GS FLOORING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 5342 LAKE VIRGINIA ST, ORLANDO, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-24 5342 LAKE VIRGINIA ST, ORLANDO, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 14025 Shoreside Way, 204, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Gs flooring services llc -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-11-16
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State