Search icon

GOTROCKS II, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2010-08-09 - -

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 Apr 2025

Sources: Florida Department of State