Search icon

GSC INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GSC INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: M02000002722
FEI/EIN Number 223875378

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

Address: 4852 N. OCEAN ST., MAYPORT, FL, 32233
Mail Address: P.O. BOX 331606, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
HAAS MICHAEL Managing Member 4852 N. OCEAN ST., MAYPORT, FL, 32233
HAAS KIMBERLY Manager 4852 N OCEAN ST, MAYPORT, FL, 32233
HAAS KIMBERLY Agent 4852 N. OCEAN ST., MAYPORT, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041496 SEA TOW JACKSONVILLE EXPIRED 2013-04-30 2018-12-31 - P.O. BOX 331606, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
CONVERSION 2013-09-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000134909. CONVERSION NUMBER 900000134409
CHANGE OF MAILING ADDRESS 2006-01-13 4852 N. OCEAN ST., MAYPORT, FL 32233 -
REGISTERED AGENT NAME CHANGED 2005-02-13 HAAS, KIMBERLY -
CHANGE OF PRINCIPAL ADDRESS 2004-01-21 4852 N. OCEAN ST., MAYPORT, FL 32233 -
CANCEL ADM DISS/REV 2004-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-21 4852 N. OCEAN ST., MAYPORT, FL 32233 -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-02-17
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-13
ANNUAL REPORT 2004-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State