Search icon

G.V.O. MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: G.V.O. MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.V.O. MANAGEMENT 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: 15 May 2018 (7 years ago)
Date of dissolution: 05 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2023 (2 years ago)
Document Number: L18000121167
FEI/EIN Number 83-3325325

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

Address: 1564 sw 151st ave, Pembroke Pines, FL, 33027, US
Mail Address: 1564 sw 151st ave, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desrosier Elipherne Jr. President 1564 sw 151st ave, Pembroke Pines, FL, 33027
PARADIGM12, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103566 GVO CUSTOMZ EXPIRED 2019-09-21 2024-12-31 - 8000 W DRVIE, APT 707, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1564 sw 151st ave, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-02-24 1564 sw 151st ave, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1564 sw 151st ave, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-10-15 Paradigm12, LLC -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-05
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-05-15

Date of last update: 03 May 2025

Sources: Florida Department of State