Search icon

GREAT ENGINEERING SERVICES LLC

Company Details

Entity Name: GREAT ENGINEERING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2023 (a year ago)
Document Number: L17000089497
FEI/EIN Number 82-1294547
Address: 3271 Hickory Tree Rd, Saint Cloud, FL, 34772, US
Mail Address: PO BOX 621645, ORLANDO, FL, 32862, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA JORGE III Agent 3271 Hickory Tree Rd, Saint Cloud, FL, 34772

Chief Executive Officer

Name Role Address
MEDINA JORGE III Chief Executive Officer 13145 Bromborough Dr, ORLANDO, FL, 32832

Chief Financial Officer

Name Role Address
ROSADO WILLIAM SR. Chief Financial Officer 3271 HICKORY TREE RD, ST CLOUD, FL, 34772

Chief Operating Officer

Name Role Address
PENA JESUS Sr. Chief Operating Officer 3271 Hickory Tree Rd, Saint Cloud, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-01 MEDINA, JORGE, III No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 3271 Hickory Tree Rd, Saint Cloud, FL 34772 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3271 Hickory Tree Rd, Saint Cloud, FL 34772 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000405829 ACTIVE 2023-CC-071754 HILLSBOROUGH COUNTY 2023-08-15 2028-09-01 $15,551.43 SYNERGY RENTS, LLC, 10117 PRINCESS PALM AVENUE, TAMPA, FL 33610

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-10-01
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State