Search icon

GS CARIBBEAN HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: GS CARIBBEAN HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS CARIBBEAN HOLDING, 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: 28 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000201640
FEI/EIN Number 82-2934893

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

Address: 3102 Armstrong Spring Dr, Kissimmee, FL, 34744, US
Mail Address: PO Box 770144, ORLANDO, FL, 32877, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santiago Myriam E Member 3102 Armstrong Spring Dr, Kissimmee, FL, 34744
GOMEZ RAMON E Manager 3102 Armstrong Spring Dr, Kissimmee, FL, 34744
Gomez Ramon E Agent 3102 Armstrong Spring Dr, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 3102 Armstrong Spring Dr, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 3102 Armstrong Spring Dr, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2019-02-09 3102 Armstrong Spring Dr, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2019-02-09 Gomez, Ramon E -
LC REVOCATION OF DISSOLUTION 2019-01-25 - -
VOLUNTARY DISSOLUTION 2018-12-31 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-09
LC Revocation of Dissolution 2019-01-25
VOLUNTARY DISSOLUTION 2018-12-31
REINSTATEMENT 2018-10-03
Florida Limited Liability 2017-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State