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 |
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 |
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 |
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 | - | - |
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