Entity Name: | G & O WHOLESALE PARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G & O WHOLESALE PARTS, 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: | 18 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2020 (5 years ago) |
Document Number: | L12000157716 |
FEI/EIN Number |
30-0758604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3930 Almandine Way, Cumming, GA, 30040, US |
Address: | 11190 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUANITA | Manager | 8655 Sperry Street, Orlando, FL, 32827 |
GONZALEZ JUANITA | Agent | 8655 Sperry Street, Orlando, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 11190 HERON BAY BLVD, 923, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 8655 Sperry Street, Orlando, FL 32827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 11190 HERON BAY BLVD, 923, CORAL SPRINGS, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | GONZALEZ, JUANITA | - |
REINSTATEMENT | 2020-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-03-27 | G & O WHOLESALE PARTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
AMENDED ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2020-04-19 |
AMENDED ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State