Search icon

GOBBO CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GOBBO CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOBBO CONSULTING, 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: 08 Oct 2014 (11 years ago)
Date of dissolution: 20 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: L14000157037
FEI/EIN Number 37-1767936

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

Address: 1105 RIVER BIRCH ST, HOLLYWOOD, FL, 33019, US
Mail Address: 1105 RIVER BIRCH ST, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBBO GIULIANO Sr. Member 1105 RIVER BIRCH ST, HOLLYWOOD, FL, 33019
Gobbo Tatiana S Member 1105 RIVER BIRCH ST, HOLLYWOOD, FL, 33019
GOBBO GIULIANO Sr. Agent 1105 RIVER BIRCH ST, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-19 1105 RIVER BIRCH ST, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-10-19 1105 RIVER BIRCH ST, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-01-08 GOBBO, GIULIANO, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1105 RIVER BIRCH ST, HOLLYWOOD, FL 33019 -
LC AMENDMENT AND NAME CHANGE 2014-11-21 GOBBO CONSULTING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-20
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-19
LC Amendment and Name Change 2014-11-21
Florida Limited Liability 2014-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State