Search icon

GSTRINGIN, LLC - Florida Company Profile

Company Details

Entity Name: GSTRINGIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSTRINGIN, 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: 29 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L18000254099
FEI/EIN Number 83-2417597

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

Address: 647 BRIARWOOD LANE, DEERFIELD BEACH, FL, 33442, UN
Mail Address: 647 BRIARWOOD LANE, DEERFIELD BEACH, FL, 33442, UN
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG TARA Manager 647 BRIARWOOD LANE, DEERFIELD BEACH, FL, 33442
GOLDBERG CARY Manager 647 BRIARWOOD LANE, DEERFIELD BEACH, FL, 33442
COFFY TIM Manager 1175 SW 17TH ST, BOCA RATON, FL, 33486
COFFY LAURA Manager 1175 SW 17TH ST, BOCA RATON, FL, 33486
GOLDBERG BRADY Member 647 BRIARWOOD LANE, DEERFIELD BEACH, FL, 33442
COFFY AIDAN Member 1175 SW 17TH ST, BOCA RATON, FL, 33486
GOLDBERG CARY A Agent 647 BRIARWOOD LANE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032689 TACTICAL CONVENIENCE EXPIRED 2019-03-11 2024-12-31 - 6300 NE 1 AVE, SUITE 100, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-10 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 GOLDBERG, CARY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State