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. |
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 |
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 |
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 |
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 | - | - |
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