Search icon

GENERAL SERVICES CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: GENERAL SERVICES CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GENERAL SERVICES CONTRACTING, 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: 14 Jan 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: L16000010382
FEI/EIN Number 81-1175922

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

Address: 3512 FOREST RIDGE LANE, Kissimmee, FL 34741
Mail Address: 3512 FOREST RIDGE LANE, Kissimmee, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABAID, ARIF Agent 3512 FOREST RIDGE LANE, KISSIMMEE, FL 34741
ABAID, ARIF Manager 3512 FOREST RIDGE LANE, KISSIMMEE, FL 34741
ALHARIRI, AYMAN ALI Manager 1728 RAVENWOOD CIR, B Kissimmee, FL 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 3512 FOREST RIDGE LANE, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2020-06-25 3512 FOREST RIDGE LANE, Kissimmee, FL 34741 -
LC DISSOCIATION MEM 2017-08-17 - -
LC NAME CHANGE 2017-01-20 GENERAL SERVICES CONTRACTING, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000163980 ACTIVE 19-035-D1 LEON COUNTY 2023-03-03 2028-04-18 $5,700.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-01-30
CORLCDSMEM 2017-08-17
LC Name Change 2017-01-20
ANNUAL REPORT 2017-01-17

Date of last update: 19 Feb 2025

Sources: Florida Department of State