Search icon

R. H. GONZALEZ, LLC - Florida Company Profile

Company Details

Entity Name: R. H. GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. H. 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: 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: 05 Dec 2008 (16 years ago)
Date of dissolution: 05 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2021 (4 years ago)
Document Number: L08000111612
FEI/EIN Number NOT APPLICABLE

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

Address: 1543 Wentworth Ave, Saint Johns, FL, 32259, US
Mail Address: 1543 Wentworth Ave, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ HECTOR Manager 1543 Wentworth Ave, Saint Johns, FL, 32259
GONZALEZ REBECCA M Manager 1543 Wentworth Ave, Saint Johns, FL, 32259
GONZALEZ HECTOR Agent 1543 Wentworth Ave, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1543 Wentworth Ave, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2015-04-23 1543 Wentworth Ave, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1543 Wentworth Ave, Saint Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2009-04-28 GONZALEZ, HECTOR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State