Search icon

GMW & FILHOS, LLC - Florida Company Profile

Company Details

Entity Name: GMW & FILHOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMW & FILHOS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 2013 (12 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: L13000134303
FEI/EIN Number 90-1018168

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

Address: 8892 Candy Palm Rd, Paradise Palms, KISSIMMEE, FL, 34747, US
Mail Address: 8892 Candy Palm Rd, Paradise Palms, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULART WANDERLEY Z Auth 8892 Candy Palm Rd, KISSIMMEE, FL, 34747
GOULART MAGALI T Auth 8892 Candy Palm Rd, KISSIMMEE, FL, 34747
GOULART RAFAEL T Auth 8892 Candy Palm Rd, KISSIMMEE, FL, 34747
GOULART VICTOR T Auth 8892 Candy Palm Rd, KISSIMMEE, FL, 34747
FARACO BRAGA ROBERTO Agent 8892 Candy Palm Rd, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 8892 Candy Palm Rd, Paradise Palms, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-04-16 8892 Candy Palm Rd, Paradise Palms, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-04-16 FARACO BRAGA, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 8892 Candy Palm Rd, Paradise Palms, KISSIMMEE, FL 34747 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-09
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State