Search icon

GOOSTERS LLC. - Florida Company Profile

Company Details

Entity Name: GOOSTERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOSTERS 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: 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000008429
FEI/EIN Number 205019980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 189 Magneta Loop, AUBURNDALE, FL, 33823, US
Mail Address: 189 Magneta Loop, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS DARYL G Manager 189 Magneta Loop, AUBURNDALE, FL, 33823
HICKS STEPHANIE D Manager 189 Magneta Loop, AUBURNDALE, FL, 33823
HICKS DARYL G Agent 189 Magneta Loop, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 189 Magneta Loop, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-13 189 Magneta Loop, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2016-02-13 189 Magneta Loop, AUBURNDALE, FL 33823 -
REINSTATEMENT 2014-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000449416 TERMINATED 1000000273904 POLK 2012-04-24 2032-05-30 $ 325.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-11-23
ANNUAL REPORT 2012-02-16
REINSTATEMENT 2011-07-29
ANNUAL REPORT 2007-05-10
Florida Limited Liability 2006-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State