Search icon

G & O MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: G & O MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & O MANAGEMENT, L.L.C. 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: 15 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2008 (17 years ago)
Document Number: L02000011784
FEI/EIN Number 061665579

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

Address: 54 NW 3rd AV, Delray Beach, FL, 33444, US
Mail Address: 54 NW 3rd AV, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARCANGELO DOMINICK Manager 54 NW 3rd AV, Delray Beach, FL, 33444
ROSSWAY MOORE & TAYLOR, P.L.C. Agent 2101 INDIAN RIVER BLVD., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 54 NW 3rd AV, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2016-03-25 54 NW 3rd AV, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 2101 INDIAN RIVER BLVD., VERO BEACH, FL 32960 -
REINSTATEMENT 2008-03-07 - -
REGISTERED AGENT NAME CHANGED 2008-03-07 ROSSWAY MOORE & TAYLOR, P.L.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State