Search icon

GN SANTOS HOLDINGS, LLC - Florida Company Profile

Company Details

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

GN SANTOS 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: 25 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L17000115858
FEI/EIN Number APPLIED FOR

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

Address: 3442 W HILLSBORO BLVD, DEERFIELD BCH, FL, 33442, US
Mail Address: 3442 W HILLSBORO BLVD, DEERFIELD BCH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fully Promoted Deerfield bch Agent 10896 Fillmore Dr., Boynton Beach, FL, 33437
Melgueiro Denise President 10896 Fillmore Dr., Boynton bch, FL, 33437
Melgueiro Joao Authorized Member 10896 Fillmore Dr., Boynton bch, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118082 FULLY PROMOTED DEERFIELD BEACH ACTIVE 2023-09-24 2028-12-31 - 3442 W HILLBORO BLVD, DEERFIELD BEACH, FL, 33442
G22000075328 STEALTH GARAGE ACTIVE 2022-06-22 2027-12-31 - 7252 STELLA LN, LAKE WORTH, FL, 33463
G18000008363 NOBLE MARKETING AGENCY EXPIRED 2018-01-16 2023-12-31 - 3898 VIA POINCIANA, SUITE 15, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-04 10896 Fillmore Dr., Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2024-08-04 Fully Promoted Deerfield bch -
CHANGE OF MAILING ADDRESS 2024-08-04 3442 W HILLSBORO BLVD, DEERFIELD BCH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-04 3442 W HILLSBORO BLVD, DEERFIELD BCH, FL 33442 -
REINSTATEMENT 2022-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-21
REINSTATEMENT 2022-12-15
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-10-14
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-04-07
Florida Limited Liability 2017-05-25

Date of last update: 03 May 2025

Sources: Florida Department of State