Entity Name: | GOMES & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOMES & ASSOCIATES, 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: |
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: | 01 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | L07000046245 |
FEI/EIN Number |
260225112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6915 TAFT STREET, @HR Block-TAXPERTS BUSINESS SERVICES, HOLLYWOOD, FL, 33024, US |
Mail Address: | 1542 Montauk Point, Conyers, GA, 30013, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomes Earl M | Managing Member | 1542 Montauk Point, Conyers, GA, 30013 |
GOMES EARL M | Agent | 1542 Montauk Point, Conyers, FL, 30013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049662 | ALERT PRINTING | ACTIVE | 2017-05-05 | 2027-12-31 | - | 1463 WORCESTER TRAIL, MARKETING DEPT., MCDONOUGH, GA, 30253 |
G08084900441 | ALERT PRINTING | EXPIRED | 2008-03-24 | 2013-12-31 | - | 2758 W. ATLANTIC BLVD., SUITE 26, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6915 TAFT STREET, @HR Block-TAXPERTS BUSINESS SERVICES, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1542 Montauk Point, Conyers, FL 30013 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 6915 TAFT STREET, @HR Block-TAXPERTS BUSINESS SERVICES, HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 2017-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | GOMES, EARL M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-20 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State