Search icon

G&S FLOORING CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: G&S FLOORING CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G&S FLOORING CONSTRUCTION SERVICES, 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 Nov 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L20000375326
FEI/EIN Number 85-4225655

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

Address: 170 Grandview Ave, Valparaiso, FL, 32580, US
Mail Address: 170 Grandview Ave, Valparaiso, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA DE ASSIS GLEIDSON Authorized Member 910 N LAKE WOOD TERR, PORT ORANGE, FL, 32127
ROCHA DE OLIVEIRA SHIRLEI Authorized Member 910 N LAKE WOOD TERR, PORT ORANGE, FL, 32127
FERREIRA DE ASSIS GLEIDSON Agent 910 N LAKE WOOD TERR, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 170 Grandview Ave, Valparaiso, FL 32580 -
CHANGE OF MAILING ADDRESS 2024-03-27 170 Grandview Ave, Valparaiso, FL 32580 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 910 N LAKE WOOD TERR, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2022-12-06 FERREIRA DE ASSIS, GLEIDSON -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2021-04-06
Florida Limited Liability 2020-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State