Entity Name: | GO PAPERLESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GO PAPERLESS, 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: | 08 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000090185 |
FEI/EIN Number |
202011110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6405 Via Rosa, BOCA RATON, FL, 33433, US |
Mail Address: | 6405 Via Rosa, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSKAT JACLYN G | Managing Member | 6405 Via Rosa, BOCA RATON, FL, 33433 |
MUSKAT JACLYN GEsq. | Agent | 6405 Via Rosa, BOCA RATON, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000023067 | GLAMOUR DIRECT | EXPIRED | 2011-03-03 | 2016-12-31 | - | 17598 CIRCLE POND COURT, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-08 | 6405 Via Rosa, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2015-01-08 | 6405 Via Rosa, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 6405 Via Rosa, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | MUSKAT, JACLYN G, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State