Search icon

GOT-R-DONE CONST. & MAINT. LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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