Search icon

S & S GONZALEZ LLC - Florida Company Profile

Company Details

Entity Name: S & S GONZALEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & S GONZALEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2007 (18 years ago)
Document Number: L07000044632
FEI/EIN Number 20-8971384

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

Address: 500 North Broadway, Suite 201, Jericho, NY, 11753, US
Mail Address: 500 North Broadway, Suite 201, Jericho, NY, 11753, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANDEM DEVELOPMENT HOLDCO, LLC Manager -
Bazydlo Gary J. Auth 500 North Broadway, Suite 201, Jericho, NY, 11753
Briamonte Barbara E. Auth 500 North Broadway, Suite 201, Jericho, NY, 11753
Cohen Glenn G. Auth 500 North Broadway, Suite 201, Jericho, NY, 11753
Cooper Ross Auth 500 North Broadway, Suite 201, Jericho, NY, 11753
Dooley Paul Auth 500 North Broadway, Suite 201, Jericho, NY, 11753
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 500 North Broadway, Suite 201, Jericho, NY 11753 -
CHANGE OF MAILING ADDRESS 2020-06-13 500 North Broadway, Suite 201, Jericho, NY 11753 -
REGISTERED AGENT NAME CHANGED 2009-11-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State