Search icon

P&M GONZALES, LLC - Florida Company Profile

Company Details

Entity Name: P&M GONZALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P&M GONZALES, 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: 18 Nov 2002 (22 years ago)
Date of dissolution: 08 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: L02000030892
FEI/EIN Number 593546073

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

Address: 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819
Mail Address: 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES PATRICK P Director 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819
GONZALES MELIZA C Mrs 7400 DOCS GROVE CIRCLE, ORLANDO, FL, 32819
PALMR LEASING, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-21 7400 DOCS GROVE CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2012-02-08 PALMR LEASING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 7400 DOCS GROVE CIRCLE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2011-01-21 7400 DOCS GROVE CIRCLE, ORLANDO, FL 32819 -
MERGER 2002-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000043751

Documents

Name Date
LC Voluntary Dissolution 2016-02-08
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State