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. |
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 |
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 |
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 |
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 | - | - |
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