Entity Name: | VS GOES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Jul 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L04000053585 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 498 PALM SPRINGS DRIVE, 100, LONGWOOD, FL, 32791 |
Mail Address: | PO BOX 792, HUNTER, NY, 12442, US |
ZIP code: | 32791 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUCKER I. MICHAEL E | Agent | 498 PALM SPRINGS DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role |
---|---|
VS GOES, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-04-22 | 498 PALM SPRINGS DRIVE, 100, LONGWOOD, FL 32791 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 498 PALM SPRINGS DRIVE, 100, LONGWOOD, FL 32791 | No data |
LC AMENDMENT | 2006-07-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-01-31 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-05-23 |
ANNUAL REPORT | 2007-04-27 |
Off/Dir Resignation | 2006-07-25 |
LC Amendment | 2006-07-25 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-05-03 |
Florida Limited Liability | 2004-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State