Search icon

FINANCIAL GPS LLC - Florida Company Profile

Company Details

Entity Name: FINANCIAL GPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINANCIAL GPS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L18000244912
FEI/EIN Number 82-2604286

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

Address: 1725 MAHAN DR SUITE 104, TALLAHASSEE, FL, 32308, US
Mail Address: 1725 MAHAN DR SUITE 104, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART DARRYL Manager 1725 MAHAN DR SUITE 104, TALLAHASSEE, FL, 32308
STEWART BRIDGET D Manager 1725 MAHAN DR SUITE 104, TALLAHASSEE, FL, 32308
DARRYL STEWART Agent 1725 MAHAN DR SUITE 104, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120377 TAXTIME SERVICES EXPIRED 2018-11-08 2023-12-31 - 692 LUPINE LN, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 1725 MAHAN DR SUITE 104, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-04-01 1725 MAHAN DR SUITE 104, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2021-04-01 DARRYL, STEWART -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 1725 MAHAN DR SUITE 104, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-08-04
REINSTATEMENT 2020-01-07
Florida Limited Liability 2018-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State