Search icon

GONZALEZ BROTHERS INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: GONZALEZ BROTHERS INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GONZALEZ BROTHERS INVESTMENT 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: 05 Apr 2012 (13 years ago)
Document Number: L12000046676
FEI/EIN Number 45-4978845

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

Address: 499 FOREST LAKE BLVD, 110, NAPLES, FL, 34105, US
Mail Address: 499 FOREST LAKE BLVD, 110, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOANEN ANA M Managing Member 499 FOREST LAKE BLVD, NAPLES, FL, 34105
GONZALEZ CUTELO SANDRA E Managing Member 499 FOREST LAKE BLVD, NAPLES, FL, 34105
SPL INCOME TAX, CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 170 Turtle Lake Ct, Apt. 307, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2025-02-15 170 Turtle Lake Ct, Apt. 307, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2025-02-15 Joanen, Ana M -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 170 Turtle Lake Ct, Apt. 307, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2019-04-30 499 FOREST LAKE BLVD, 110, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 499 FOREST LAKE BLVD, 110, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-07 3940 RADIO RD, 103, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State