Entity Name: | 2GOINFO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2GOINFO, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000045078 |
FEI/EIN Number |
342001271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 LAUREL WAY, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 100 LAUREL WAY, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAFFER KEN | Managing Member | 100 LAUREL WAY, PONTE VEDRA BEACH, FL, 32082 |
PARKER JANN W | Managing Member | 100 LAUREL WAY, PONTE VEDRA BEACH, FL, 32082 |
SCHAFFER KEN | Agent | 100 LAUREL WAY, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2017-11-30 | 2GOINFO, LLC | - |
LC AMENDMENT AND NAME CHANGE | 2016-08-02 | CARRIERINFO2GO, LLC | - |
CHANGE OF MAILING ADDRESS | 2016-08-02 | 100 LAUREL WAY, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-15 | 100 LAUREL WAY, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 100 LAUREL WAY, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
LC Name Change | 2017-11-30 |
ANNUAL REPORT | 2017-02-24 |
LC Amendment and Name Change | 2016-08-02 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State