Search icon

GDS DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: GDS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDS DEVELOPMENT 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 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000181795
FEI/EIN Number 83-1399679

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

Address: 1210 E OSCEOLA PKWY, STE 301, KISSIMMEE, FL, 34744, US
Mail Address: 1210 E OSCEOLA PKWY, STE 301, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN ANDREINA Manager 481 SAPPHIRE DR, DAVENPORT, FL, 33837
GUILLEN ANDREINA Agent 481 SAPPHIRE DR, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105311 MI DULCE GUAYOYO EXPIRED 2019-09-25 2024-12-31 - 13236 HEATHER MOSS DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 1210 E OSCEOLA PKWY, STE 301, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2023-03-15 1210 E OSCEOLA PKWY, STE 301, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 481 SAPPHIRE DR, DAVENPORT, FL 33837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000358711 ACTIVE 1000000991572 OSCEOLA 2024-05-15 2034-06-12 $ 2,054.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-28
Florida Limited Liability 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4116747810 2020-05-27 0491 PPP 13300 TWINWOOD LN, ORLANDO, FL, 32837-5553
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9475
Loan Approval Amount (current) 9475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-5553
Project Congressional District FL-09
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9552.62
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State