Search icon

GOMEZ TAVERA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GOMEZ TAVERA SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOMEZ TAVERA SERVICES, 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: 20 May 2004 (21 years ago)
Date of dissolution: 26 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: L04000038354
FEI/EIN Number 201168603

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

Address: 12660 SYDNEY ROAD, DOVER, FL, 33527, 1
Mail Address: 12660 SYDNEY ROAD, DOVER, FL, 33527, 1
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ CESAR Managing Member 12660 SYDNEY ROAD, DOVER, FL, 33527
TAVERA LUZ MARINA Managing Member 12660 SYDNEY ROAD, DOVER, FL, 33527
GOMEZ CESAR A Agent 12660 SYDNEY ROAD, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040665 KINDER KOUNTRY EXPIRED 2015-04-22 2020-12-31 - 12660 SYDNEY RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 12660 SYDNEY ROAD, DOVER, FL 33527 1 -
CHANGE OF MAILING ADDRESS 2011-03-10 12660 SYDNEY ROAD, DOVER, FL 33527 1 -
REGISTERED AGENT NAME CHANGED 2005-03-06 GOMEZ, CESAR AMGRM -
REGISTERED AGENT ADDRESS CHANGED 2005-03-06 12660 SYDNEY ROAD, DOVER, FL 33527 -
AMENDMENT 2004-06-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State