Entity Name: | GOT-R-DONE CONST. & MAINT. LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOT-R-DONE CONST. & MAINT. 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: |
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: | 28 Jun 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Apr 2007 (18 years ago) |
Document Number: | L05000064385 |
FEI/EIN Number |
562520627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5097 KEYSER MILL RD, BAKER, FL, 32531 |
Mail Address: | 5097 KEYSER MILL RD, BAKER, FL, 32531 |
ZIP code: | 32531 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JOSEPH EJr. | Manager | 5097 KEYSER MILL RD, BAKER, FL, 32531 |
BROWN JOSEPH EJr. | Agent | 5097 KEYSER MILL RD, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-27 | BROWN, JOSEPH E, Jr. | - |
CHANGE OF MAILING ADDRESS | 2012-04-26 | 5097 KEYSER MILL RD, BAKER, FL 32531 | - |
CANCEL ADM DISS/REV | 2007-04-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-01 | 5097 KEYSER MILL RD, BAKER, FL 32531 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-01 | 5097 KEYSER MILL RD, BAKER, FL 32531 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000439531 | TERMINATED | 16-240-1A | LEON | 2017-05-03 | 2022-08-03 | $64,371.68 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-08-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State