Search icon

GREAT SERVICE BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: GREAT SERVICE BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT SERVICE BUSINESS 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: 29 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000133015
FEI/EIN Number 82-5325860

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

Address: 2820 Somerset Drive, APT 308, Lauderdale Lakes, FL, 33311, US
Mail Address: 2820 Somerset Drive Apt 308, Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIUS MAGDALIE President 2820 Somerset Drive, Lauderdale Lakes, FL, 33311
WITHNY BRUCE Vice President 2820 Somerset Drive, Lauderdale Lakes, FL, 33311
Fabius Magdalie Agent 2820 Somerset Drive Apt 308, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 2820 Somerset Drive Apt 308, Lauderdale Lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-04-13 2820 Somerset Drive, APT 308, Lauderdale Lakes, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 2820 Somerset Drive, APT 308, Lauderdale Lakes, FL 33311 -
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 Fabius, Magdalie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-13
REINSTATEMENT 2020-04-10
Florida Limited Liability 2018-05-29

Date of last update: 02 May 2025

Sources: Florida Department of State