Entity Name: | GONSALVES FAMILY TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GONSALVES FAMILY TRUST, 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: | 17 Sep 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000090281 |
FEI/EIN Number |
271103898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4273 marina way, deerfield beach, FL, 33064, US |
Mail Address: | 4273 marina way, deerfield beach, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONSALVES ANTHONY J | Managing Member | 4273 marina way, deerfield beach, FL, 33064 |
GONSALVES ANTHONY | Agent | 4273 marina way, deerfield beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-20 | 4273 marina way, deerfield beach, FL 33064 | - |
REINSTATEMENT | 2022-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-20 | 4273 marina way, deerfield beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2022-05-20 | 4273 marina way, deerfield beach, FL 33064 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-11 | GONSALVES, ANTHONY | - |
REINSTATEMENT | 2020-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2009-10-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-05-20 |
REINSTATEMENT | 2020-11-11 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-09-25 |
ANNUAL REPORT | 2012-08-20 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State