Search icon

GOEBELS CYRIAQUE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GOEBELS CYRIAQUE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOEBELS CYRIAQUE ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2015 (10 years ago)
Document Number: L03000057131
FEI/EIN Number 200577728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 172 VAN BUREN AVE, LAKE MARY, FL, 32746, US
Mail Address: P. O. BOX 952706, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CYRIAQUE GOEBELS J Agent 172 VAN BUREN AVE, LAKE MARY, FL, 32746
CYRIAQUE GOEBELS J Manager 164 VAN BUREN AVE, LAKE MARY, FL, 32746
CYRIAQUE JUNA CAPY M Managing Member 172 VAN BUREN AVE, LAKE MARY, FL, 32746
Mertulien Feffson F Chief Operating Officer 1402 W Holden Ave, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-03-29 - -
REGISTERED AGENT NAME CHANGED 2015-03-29 CYRIAQUE, GOEBELS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-03-03 172 VAN BUREN AVE, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 172 VAN BUREN AVE, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 172 VAN BUREN AVE, LAKE MARY, FL 32746 -
AMENDMENT AND NAME CHANGE 2004-01-22 GOEBELS CYRIAQUE ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-03-29

Date of last update: 01 May 2025

Sources: Florida Department of State