Search icon

GFO ADVISORY SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GFO ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 1999 (26 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Dec 2017 (8 years ago)
Document Number: L99000002257
FEI/EIN Number 650915666
Address: 150 SOUTH US HWY 1, JUPITER, FL, 33477, US
Mail Address: 150 SOUTH US HWY 1, JUPITER, FL, 33477, US
ZIP code: 33477
City: Jupiter
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
undefined603206089
State:
WASHINGTON
Type:
Headquarter of
Company Number:
3664862
State:
NEW YORK
Type:
Headquarter of
Company Number:
08853dde-f942-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0936848
State:
CONNECTICUT

Key Officers & Management

Role
Manager
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State