Search icon

GOMEZ & CABALLERO, LLC - Florida Company Profile

Company Details

Entity Name: GOMEZ & CABALLERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOMEZ & CABALLERO, 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: 09 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2021 (4 years ago)
Document Number: L11000091505
FEI/EIN Number 452956932

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

Address: 2809 22nd st sw, Lehigh acres, FL, 33976, US
Mail Address: 2809 22nd st sw, Lehigh acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pablos Gongora Violeta A Owner 2809 22nd st sw, Lehigh acres, FL, 33976
Pablos Gongora violeta A Agent 2809 22nd st sw, Lehigh acres, FL, 33976

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026296 PARALEGAL AID EXPIRED 2015-03-12 2020-12-31 - 1012 REPUBLIC CT, DEERFIELD BEACH, FL, 33442
G11000082657 TEAM JMR EXPIRED 2011-08-19 2016-12-31 - 1012 REPUBLIC CT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 2809 22nd st sw, Lehigh acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-02 2809 22nd St Sw, Lehigh acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2024-10-03 2809 22nd st sw, Lehigh acres, FL 33976 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 2809 22nd st sw, Lehigh acres, FL 33976 -
REGISTERED AGENT NAME CHANGED 2024-03-03 Pablos Gongora, violeta Alicia -
REINSTATEMENT 2021-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-05-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State