Search icon

GBO CONSTRUCTION & RESTORATION, LLC - Florida Company Profile

Company Details

Entity Name: GBO CONSTRUCTION & RESTORATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GBO CONSTRUCTION & RESTORATION, 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: 06 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000166326
FEI/EIN Number 81-3751640

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

Address: 10641 BELLFLOWER CT, ORLANDO, FL, 32821, US
Mail Address: 10641 BELLFLOWER CT, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSON GARY B President 10641 BELLFLOWER CT, ORLANDO, FL, 32821
SOLIS MENDEZ KIMBERLY Vice President BAMBU ECO-URBANA CONDOMINIO, SAN JOSE, 10110
OLSON GARY B Agent 10641 BELLFLOWER CT, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 10641 BELLFLOWER CT, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2021-05-01 10641 BELLFLOWER CT, ORLANDO, FL 32821 -
REGISTERED AGENT NAME CHANGED 2021-05-01 OLSON, GARY BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 10641 BELLFLOWER CT, ORLANDO, FL 32821 -
LC AMENDMENT 2020-05-11 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
LC Amendment 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
Florida Limited Liability 2016-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State