Entity Name: | GOTROCKS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 May 2000 (25 years ago) |
Date of dissolution: | 09 Aug 2010 (15 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 09 Aug 2010 (15 years ago) |
Document Number: | M00000001021 |
FEI/EIN Number |
650995667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4425 WEST HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
Mail Address: | 4425 WEST HILLSBORO BLVD., COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DIAS PAUL R | Managing Member | 4529 NW 51ST CT, COCONUT CREEK, FL, 33073 |
DIAS STEVEN M | Manager | 136 HICKORY DR., RAYNHAM, MA, 02767 |
CORVESE NANCY P | Manager | 839C MINISTERIAL RD, WAKEFIELD, RI, 02879 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR REGISTERED AGENT | 2010-08-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000362841 | TERMINATED | 1000000272286 | BROWARD | 2012-04-24 | 2032-05-02 | $ 769.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000028230 | LAPSED | 502009CA033791XXXXMB | 15TH JUDICIAL, PALM BEACH CO. | 2010-01-13 | 2015-02-01 | $179,425.43 | HILLSBORO-LYONS INVESTORS, LTD., 324 ROYAL PALM WAY, SUITE 100, PALM BEACH, FL 33480 |
J08000059684 | TERMINATED | 1000000073096 | 45102 1179 | 2008-02-15 | 2028-02-20 | $ 22,781.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Revoked for Registered Agent | 2010-08-09 |
Reg. Agent Resignation | 2010-05-18 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-07-11 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-08-02 |
ANNUAL REPORT | 2006-06-14 |
ANNUAL REPORT | 2005-03-16 |
ANNUAL REPORT | 2004-03-31 |
ANNUAL REPORT | 2003-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State