Search icon

GO FOR IT ADVENTURES, LLC

Company Details

Entity Name: GO FOR IT ADVENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2006 (19 years ago)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L06000010648
FEI/EIN Number 061768333
Address: 97671 Overseas Highway, Key Largo, FL, 33037, US
Mail Address: 28123 SW 160th Court, Homestead, FL, 33033-1125, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
SAMBILE TONYA J Agent 28123 SW 160th Court, Homestead, FL, 330331125

Managing Member

Name Role Address
SAMBILE TONYA J Managing Member 28123 SW 160th Court, Homestead, FL, 330331125

President

Name Role Address
SAMBILE TONYA J President 28123 SW 160th Court, Homestead, FL, 330331125

Vice President

Name Role Address
SAMBILE TONYA J Vice President 28123 SW 160th Court, Homestead, FL, 330331125

Secretary

Name Role Address
SAMBILE TONYA J Secretary 28123 SW 160th Court, Homestead, FL, 330331125

Treasurer

Name Role Address
SAMBILE TONYA J Treasurer 28123 SW 160th Court, Homestead, FL, 330331125

Manager

Name Role Address
Murphy Michael J Manager 92425 Overseas Highway, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 97671 Overseas Highway, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2015-01-05 97671 Overseas Highway, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 28123 SW 160th Court, Homestead, FL 33033-1125 No data

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-11
CORLCMMRES 2012-07-24
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State