Search icon

GOL, LLC

Company Details

Entity Name: GOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 May 2004 (21 years ago)
Document Number: L04000039953
FEI/EIN Number 201179283
Address: 1060 Woodcock Rd, Ste 128, Orlando, FL, 32803, US
Mail Address: 1060 Woodcock Rd, Ste 128, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KOLTUN JEFFREY M Agent 150 Spartan Drive, SUITE 100, MAITLAND, FL, 32751

Manager

Name Role Address
LUBBERT GLEN O Manager 274 Collingwood St, San Francisco, CA, 94114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067950 BEACON PAYMENT SOLUTIONS EXPIRED 2019-06-14 2024-12-31 No data 1060 WOODCOCK ROAD, SUITE 128, #82004, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1060 Woodcock Rd, Ste 128, #82004, Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2019-04-17 1060 Woodcock Rd, Ste 128, #82004, Orlando, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 150 Spartan Drive, SUITE 100, MAITLAND, FL 32751 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000620102 TERMINATED 1000000839269 ORANGE 2019-09-09 2029-09-18 $ 588.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State