Search icon

GASKETS & HARDWARE SERVICES LLC

Company Details

Entity Name: GASKETS & HARDWARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Apr 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L16000082279
FEI/EIN Number 81-2559050
Address: 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415
Mail Address: 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA, ROCIO Agent 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415

Authorized Member

Name Role Address
Saracino, Carl Authorized Member 108 Via Escobar Pl, Palm Beach Gardens, FL 33418

Chief Executive Officer

Name Role Address
Sherman, Marc Chief Executive Officer 241 TRADEWIND DR, PALM BEACH, FL 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109528 GREEN ENERGY MASTERS ACTIVE 2016-10-07 2026-12-31 No data 374 N HAVERHILL RD., SUITE 700, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415 No data
CHANGE OF MAILING ADDRESS 2023-01-31 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 374 N Haverhill Rd, Suite 700, West Palm Beach, FL 33415 No data
LC STMNT OF RA/RO CHG 2019-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-10 SIERRA, ROCIO No data
LC STMNT OF RA/RO CHG 2017-12-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000625535 TERMINATED 17-12506 SP25 COUNTY COURT DADE COUNTY 2017-11-07 2022-11-09 $3,691.49 MADISON ACQUISITIONS CORP., ASSIGNEE, PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
CORLCRACHG 2019-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
CORLCRACHG 2017-12-14
ANNUAL REPORT 2017-04-24

Date of last update: 20 Jan 2025

Sources: Florida Department of State