Entity Name: | 10 GOAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Mar 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Aug 2010 (15 years ago) |
Document Number: | L05000026202 |
FEI/EIN Number | 352249784 |
Address: | 12490 NE 72ND BLVD., LADY LAKE, FL, 32162, US |
Mail Address: | P.O. BOX 406, OXFORD, FL, 34484, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYALL WILLIAM LIV | Agent | 12490 NE 72ND BLVD., LADY LAKE, FL, 32162 |
Name | Role | Address |
---|---|---|
LYALL WILLIAM LIV | Managing Member | 12490 NE 72ND BLVD., LADY LAKE, FL, 32162 |
Name | Role | Address |
---|---|---|
LYALL FRANCES H | Authorized Manager | P.O. BOX 406, OXFORD, FL, 34484 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000049521 | PRO MATERIALS TACK SHOP | EXPIRED | 2014-05-20 | 2024-12-31 | No data | 12490 NE 72 BLVD, LADY LAKE, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-01-09 | LYALL, WILLIAM LORD, IV | No data |
LC AMENDMENT | 2010-08-12 | No data | No data |
CHANGE OF MAILING ADDRESS | 2006-04-25 | 12490 NE 72ND BLVD., LADY LAKE, FL 32162 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State