Entity Name: | GOMEZ-PECK HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L10000038706 |
FEI/EIN Number | 273004022 |
Address: | 1121 CRANDON BLVD., E707, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 1121 CRANDON BLVD., E707, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PECK TANIA | Agent | 1121 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Name | Role | Address |
---|---|---|
PECK TANIA | Manager | 1121 CRANDON BLVD, UNIT E707, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-13 | 1121 CRANDON BLVD., E707, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2012-02-13 | 1121 CRANDON BLVD., E707, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 1121 CRANDON BLVD, E707, KEY BISCAYNE, FL 33149 | No data |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2010-04-23 | GOMEZ-PECK HOLDINGS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-21 |
LC Article of Correction/NC | 2010-04-23 |
Florida Limited Liability | 2010-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State