GE AUTO SERVICES LLC - Florida Company Profile

Entity Name: | GE AUTO SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 2024 (2 years ago) |
Document Number: | L18000092533 |
FEI/EIN Number | 82-4997389 |
Address: | 160 ne 33rd st, oakland park, FL, 33334, US |
Mail Address: | 160 ne 33rd st, oakland park, FL, 33334, US |
ZIP code: | 33334 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESPER GREGORY | Manager | 160 ne 33rd st, oakland park, FL, 33334 |
Esper Guerda V | Auth | 160 ne 33rd st, oakland park, FL, 33334 |
ESPER GREGORY | Agent | 160 ne 33rd st, oakland park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 6805 nw 80th ct, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2024-01-05 | 1751 s Dixie hwy, A28, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-05 | 1751 s Dixie hwy, A28, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2024-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-05 |
REINSTATEMENT | 2022-12-15 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-10-15 |
REINSTATEMENT | 2019-10-28 |
LC Amendment and Name Change | 2019-08-09 |
LC Amendment | 2018-04-20 |
Florida Limited Liability | 2018-04-12 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State