Entity Name: | GATTONSHORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATTONSHORE 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: | 26 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2020 (4 years ago) |
Document Number: | L13000136686 |
FEI/EIN Number |
421777464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5221 Fisher Island Drive, Miami, FL, 33109, US |
Mail Address: | RUA FUNCHAL, 375, CJ 51, SAO PAULO BRAZIL, 04551-010, BR |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVERA DIAS NETO JOSE PIRES | Manager | Rua Manoel De Gois, 231, Sau Paulo, Br, 05604000 |
PIRES OLIVEIRA DIAS VERA HELENA M | Manager | Rua Manoel De Gois, 231, Sau Paulo, Br, 05604000 |
PIRES OLIVEIRA DIAS JOSE | Manager | Rua Manoel De Gois, 231, Sau Paulo, Br, 05604000 |
DIAS NETO JOSE PIRES O | Agent | 5221 Fisher Island Drive, Miami, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-10-27 | 5221 Fisher Island Drive, Miami, FL 33109 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-27 | DIAS NETO, JOSE PIRES OLIVERA | - |
CHANGE OF MAILING ADDRESS | 2020-10-27 | 5221 Fisher Island Drive, Miami, FL 33109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-27 | 5221 Fisher Island Drive, Miami, FL 33109 | - |
REINSTATEMENT | 2020-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-27 |
REINSTATEMENT | 2017-10-10 |
ANNUAL REPORT | 2016-07-08 |
REINSTATEMENT | 2015-12-01 |
LC Amendment | 2014-12-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State