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 |
Name | Role | Address |
---|---|---|
DIAS PAUL R | Managing Member | 4529 NW 51ST CT, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
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 | No data | No data |
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 Feb 2025
Sources: Florida Department of State