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