Search icon

GOMEZ & SAENZ HOME INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GOMEZ & SAENZ HOME INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOMEZ & SAENZ HOME INVESTMENTS 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: 02 Oct 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000203624
FEI/EIN Number 82-2970646

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

Address: 2550 CITRUS TOWER BLVD, APT 12-207, CLERMONT, FL, 34711, US
Mail Address: 2550 CITRUS TOWER BLVD, APT 12-207, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ LUIS Y Managing Member 2550 CITRUS TOWER BLVD, CLERMONT, FL, 34711
SAENZ MONICA P Managing Member 2550 CITRUS TOWER BLVD, CLERMONT, FL, 34711
SAENZ MONICA P Agent 2550 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 2550 CITRUS TOWER BLVD, APT 12-207, CLERMONT, FL 34711 -
LC NAME CHANGE 2020-12-04 GOMEZ & SAENZ HOME INVESTMENTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 2550 CITRUS TOWER BLVD, APT 12-207, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-12-04 2550 CITRUS TOWER BLVD, APT 12-207, CLERMONT, FL 34711 -
LC AMENDMENT AND NAME CHANGE 2019-03-26 ULTRA PAINTING LLC -
LC AMENDMENT 2019-03-26 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
LC Name Change 2020-12-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
LC Amendment 2019-03-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-10-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State