Entity Name: | GOMEZ GRANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOMEZ GRANT 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: | 11 Sep 2006 (19 years ago) |
Date of dissolution: | 09 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jun 2020 (5 years ago) |
Document Number: | L06000089201 |
FEI/EIN Number |
205530103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7225 SE GOMEZ AVENUE, HOBE SOUND, FL, 33455 |
Mail Address: | 12798 KEDLESTON CIRCLE, FORT MYERS, FL, 33912 |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANS FLORENCE L | Authorized Member | 709 VAN THOMAS DRIVE, RALEIGH, NC, 27615 |
KRUPP KAREN L | Manager | 12798 KEDLESTON CIRCLE, FORT MYERS, FL, 33912 |
KRUPP KAREN L | Agent | 12798 KEDLESTON CIRCLE, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | KRUPP, KAREN L. | - |
CHANGE OF MAILING ADDRESS | 2010-11-17 | 7225 SE GOMEZ AVENUE, HOBE SOUND, FL 33455 | - |
LC AMENDMENT | 2010-11-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-17 | 12798 KEDLESTON CIRCLE, FORT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-14 | 7225 SE GOMEZ AVENUE, HOBE SOUND, FL 33455 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-09 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State