Search icon

GBS WARRANTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GBS WARRANTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: M11000004038
FEI/EIN Number 452744891

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

Address: 9151 Boulevard 26, North Richland Hills, TX, 76180, US
Mail Address: 9151 Boulevard 26, North Richland Hills, TX, 76180, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GBS CORPORATE HOLDINGS, LLC Member 2100 MCKINNEY AVE. SUITE 1501, DALLAS, TX, 75201
MANDRAS LAWRENCE E Authorized Member 9555 N VIRGINIA ST, RENO, NV, 89506
Howells Russell Manager 9555 N VIRGINIA ST, RENO, NV, 89506
McWey Jeffrey Manager 9151 Boulevard 26, North Richland Hills, TX, 76180
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 9151 Boulevard 26, Suite 100B, North Richland Hills, TX 76180 -
CHANGE OF MAILING ADDRESS 2024-02-13 9151 Boulevard 26, Suite 100B, North Richland Hills, TX 76180 -
LC AMENDMENT 2021-07-01 - -
LC STMNT OF RA/RO CHG 2020-04-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000371522 TERMINATED 1000000867631 COLUMBIA 2020-11-12 2040-11-18 $ 1,998.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-10
LC Amendment 2021-07-01
ANNUAL REPORT 2021-04-06
CORLCRACHG 2020-04-16
ANNUAL REPORT 2020-02-11
Reg. Agent Resignation 2020-02-10
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State