Search icon

GOTRO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: GOTRO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOTRO 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: 12 Feb 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000038460
FEI/EIN Number 82-4527711

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

Address: 727 ST THOMAS CV, NICEVILLE, FL, 32578, US
Mail Address: PO Box 1008, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTREAU JEREMY Authorized Member PO Box 1008, NICEVILLE, FL, 32588
GAUTREAU JEREMY Agent 727 SAINT THOMAS CV, NICEVILLE, FL, 325783817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028274 EMERALD COAST COMPUTERS EXPIRED 2018-02-27 2023-12-31 - 4516 E HWY 20, #198, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 727 ST THOMAS CV, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2020-06-30 GAUTREAU, JEREMY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 727 SAINT THOMAS CV, NICEVILLE, FL 32578-3817 -
LC STMNT OF RA/RO CHG 2019-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 727 ST THOMAS CV, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
CORLCRACHG 2019-02-11
Florida Limited Liability 2018-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State