Search icon

GOL, LLC - Florida Company Profile

Company Details

Entity Name: GOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOL, 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: 26 May 2004 (21 years ago)
Document Number: L04000039953
FEI/EIN Number 201179283

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

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

Key Officers & Management

Name Role Address
KOLTUN JEFFREY M Agent 150 Spartan Drive, SUITE 100, MAITLAND, FL, 32751
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 - 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 -
CHANGE OF MAILING ADDRESS 2019-04-17 1060 Woodcock Rd, Ste 128, #82004, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 150 Spartan Drive, SUITE 100, MAITLAND, FL 32751 -

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 Apr 2025

Sources: Florida Department of State