Search icon

GFO ADVISORY SERVICES, LLC

Branch

Company Details

Entity Name: GFO ADVISORY SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2008
Branch of: GFO ADVISORY SERVICES, LLC, FLORIDA (Company Number L99000002257)
Business ALEI: 0936848
Annual report due: 31 Mar 2025
Business address: 150 SOUTH US HIGHWAY 1, 4TH FLOOR, JUPITER, FL, 33477, United States
Mailing address: 150 SOUTH US HIGHWAY 1, 4TH FLOOR, JUPITER, FL, United States, 33477
Place of Formation: FLORIDA
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
GENSPRING HOLDINGS, INC. Officer 150 SOUTH US HIGHWAY 1, 4TH FLOOR, JUPITER, FL, 33477, United States

History

Type Old value New value Date of change
Name change GENSPRING FAMILY OFFICES, LLC GFO ADVISORY SERVICES, LLC 2018-01-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048682 2024-03-07 - Annual Report Annual Report -
BF-0011287023 2023-03-01 - Annual Report Annual Report -
BF-0010406546 2022-03-10 - Annual Report Annual Report 2022
BF-0010468682 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007211591 2021-03-09 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006837579 2020-03-17 - Annual Report Annual Report 2020
0006573206 2019-06-11 - Annual Report Annual Report 2019
0006144022 2018-03-29 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website