Search icon

GOTROCKS II, LLC

Company Details

Entity Name: GOTROCKS II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 09 Aug 2010 (14 years ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 09 Aug 2010 (14 years ago)
Document Number: M00000001021
FEI/EIN Number 650995667
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

Managing Member

Name Role Address
DIAS PAUL R Managing Member 4529 NW 51ST CT, COCONUT CREEK, FL, 33073

Manager

Name Role Address
DIAS STEVEN M Manager 136 HICKORY DR., RAYNHAM, MA, 02767
CORVESE NANCY P Manager 839C MINISTERIAL RD, WAKEFIELD, RI, 02879

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2010-08-09 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State