Entity Name: | JHON GOMEZ INSTALLATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JHON GOMEZ INSTALLATION 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. |
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: | 20 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000004898 |
FEI/EIN Number |
200617595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10642 SHADY POND LANE, BOCA RATON, FL, 33428 |
Mail Address: | 3625 Mulholland way, Sacramento, CA, 95821, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JHON | Managing Member | 10642 SHADY POND LANE, BOCA RATON, FL, 33428 |
GOMEZ LORI S | Managing Member | 10642 SHADY POND LANE, BOCA RATON, FL, 33428 |
Gomez Juan | Managing Member | 10642 SHADY POND LANE, BOCA RATON, FL, 33428 |
DE LOS RIOS MONICA | Agent | 4653 SW 12TH STREET, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-05-05 | - | - |
CHANGE OF MAILING ADDRESS | 2020-05-05 | 10642 SHADY POND LANE, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | DE LOS RIOS, MONICA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2006-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-06 | 10642 SHADY POND LANE, BOCA RATON, FL 33428 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-04 |
REINSTATEMENT | 2020-05-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-01-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State