Search icon

GFO ADVISORY SERVICES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GFO ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GFO ADVISORY SERVICES, 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: 19 Apr 1999 (26 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2017 (7 years ago)
Document Number: L99000002257
FEI/EIN Number 650915666

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

Address: 150 SOUTH US HWY 1, JUPITER, FL, 33477, US
Mail Address: 150 SOUTH US HWY 1, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GFO ADVISORY SERVICES, LLC, NEW YORK 3664862 NEW YORK
Headquarter of GFO ADVISORY SERVICES, LLC, MINNESOTA 08853dde-f942-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of GFO ADVISORY SERVICES, LLC, CONNECTICUT 0936848 CONNECTICUT

Key Officers & Management

Name Role
GENSPRING HOLDINGS, INC. Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078925 GENSPRING EXPIRED 2012-08-09 2017-12-31 - 3801 P.G.A. BOULEVARD, SUITE 555, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 150 SOUTH US HWY 1, SUITE 400, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2021-04-28 150 SOUTH US HWY 1, SUITE 400, JUPITER, FL 33477 -
LC AMENDMENT AND NAME CHANGE 2017-12-20 GFO ADVISORY SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2010-09-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC NAME CHANGE 2007-08-31 GENSPRING FAMILY OFFICES, LLC -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1999-07-29 ASSET MANAGEMENT ADVISORS, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000347346 ACTIVE 1000000927387 PALM BEACH 2022-07-08 2042-07-20 $ 9,065.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
LC Amendment and Name Change 2017-12-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State