Search icon

GOMBOS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GOMBOS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOMBOS PROPERTIES, 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: 13 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L11000056737
FEI/EIN Number 452245324

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

Address: 15307 JACKSON ROAD, DELRAY BEACH, FL, 33484, US
Mail Address: 15307 JACKSON ROAD, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMBOS RICHARD Managing Member 15307 JACKSON ROAD, DELRAY BEACH, FL, 33484
Farinacci Glenn Agent 1730 S FEDERAL HWY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 1730 S FEDERAL HWY, 208, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 15307 JACKSON ROAD, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2024-11-18 15307 JACKSON ROAD, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2024-11-18 Farinacci, Glenn -
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-19
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State