Search icon

GOBET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GOBET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOBET HOLDINGS, 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: 09 Oct 2013 (12 years ago)
Document Number: L13000142769
FEI/EIN Number 32-0438879

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

Address: 16400 GOLF CLUB RD., APT 110, WESTON, FL, 33326, US
Mail Address: 16400 GOLF CLUB RD., APT 110, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ-BETANCOURT LUIS Manager 16400 Golf Club Rd, Weston, FL, 33326
GOMEZ-BETANCOURT RICARDO Manager 16400 Golf Club Rd, Weston, FL, 33326
GOMEZ-BETANCOURT GUILLERMO Manager 16400 Golf Club Rd, Weston, FL, 33326
GOMEZ ALEJANDRO Manager 16400 GOLF CLUB RD., APT 110, WESTON, FL, 33326
GOMEZ ALEJANDRO Agent 16635 HEMINGWAY DR, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-28 GOMEZ, ALEJANDRO -
REGISTERED AGENT ADDRESS CHANGED 2018-01-28 16635 HEMINGWAY DR, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 16400 GOLF CLUB RD., APT 110, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-01-24 16400 GOLF CLUB RD., APT 110, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-28
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State