Search icon

GOCEN HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GOCEN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOCEN HOLDINGS, 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000042377
FEI/EIN Number 452775576

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

Address: 22725 SW 66TH AVENUE, #203, BOCA RATON, FL, 33428
Mail Address: 22725 SW 66TH AVENUE, #203, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOCEN HOLDINGS, LLC, NEW YORK 4109498 NEW YORK

Key Officers & Management

Name Role Address
CUKUROVA NAILE G Managing Member 22725 SW 66TH AVENUE #203, BOCA RATON, FL, 33438
CUKUROVA RECEP S Managing Member 22725 SW 66TH AVENUE #203, BOCA RATON, FL, 33438
CUKUROVA RENA Managing Member 22725 SW 66TH AVENUE #203, BOCA RATON, FL, 33438
CUKUROVA BORA R Managing Member 22725 SW 66TH AVENUE #203, BOCA RATON, FL, 33438
DOGAN MEL Manager 410 PARK AVE, NEW YORK, NY, 10022
NASCO ROXANA IEsq. Agent 1400 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 NASCO, ROXANA I, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-04-24
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
Florida Limited Liability 2011-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State