Search icon

GD FINEST CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GD FINEST CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GD FINEST CONSTRUCTION SERVICES, 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: 30 Nov 2017 (7 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: L17000245467
FEI/EIN Number 82-3575270

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

Address: 14812 Winding Creek Ct, Tampa, FL, 33613, US
Mail Address: 14812 Winding Creek Ct, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITH JAMES Authorized Member 14812 Winding Creek Ct, Tampa, FL, 33613
Griffith Danielle Secretary 14812 Winding Creek Ct, Tampa, FL, 33613
Griffith Danielle N Agent 14812 Winding Creek Ct, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 14812 Winding Creek Ct, Tampa, FL 33613 -
REINSTATEMENT 2022-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 14812 Winding Creek Ct, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-04-20 14812 Winding Creek Ct, Tampa, FL 33613 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-25 Griffith, Danielle Nicole -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-07-30
REINSTATEMENT 2019-04-25
Florida Limited Liability 2017-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State