Search icon

THE GONZALEZ RECOVERY RESIDENCES FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: THE GONZALEZ RECOVERY RESIDENCES FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GONZALEZ RECOVERY RESIDENCES FLORIDA 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: 21 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L11000008608
FEI/EIN Number 541934375

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

Mail Address: 1601 South Ocean Dr, VERO BEACH, FL, 32963, US
Address: 1601 S Ocean Dr, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ BORIS Manager 1601 Ocean Dr, VERO BEACH, FL, 32963
GONZALEZ BORIS Agent 1601 S Ocean Dr, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-30 - -
REGISTERED AGENT NAME CHANGED 2023-03-30 GONZALEZ, BORIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 1601 S Ocean Dr, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1601 S Ocean Dr, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2014-03-14 1601 S Ocean Dr, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State