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 |
NAICS
813920 Professional OrganizationsThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
GENSPRING HOLDINGS, INC. | Officer | 150 SOUTH US HIGHWAY 1, 4TH FLOOR, JUPITER, FL, 33477, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GENSPRING FAMILY OFFICES, LLC | GFO ADVISORY SERVICES, LLC | 2018-01-08 |
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