Search icon

GSBK1234 LLC - Florida Company Profile

Company Details

Entity Name: GSBK1234 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSBK1234 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: 11 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000206975
FEI/EIN Number 81-1308634

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

Address: 7634 LOCKWOOD RIDGE RD, SARASOTA, FL, 34243, US
Mail Address: 7634 LOCKWOOD RIDGE RD, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOOLEY MELISSA J Managing Member 7420 OAK RUN LN, SARASOTA, FL, 34243
SCHOOLEY JAMES M Managing Member 7420 OAK RUN LN, SARASOTA, FL, 34243
SCHOOLEY JAMES M Agent 7420 OAK RUN LN, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012195 THE SUITE BOUTIQUE EXPIRED 2016-02-02 2021-12-31 - 7634 LOCKWOOD RIDGE RD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 SCHOOLEY, JAMES M -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-08
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State