Search icon

GOMEZ GRANT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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