Search icon

GOL ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: GOL ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOL ORLANDO, 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: 30 Apr 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000045676
FEI/EIN Number 208936287

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

Address: 5350 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
Mail Address: 5350 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO EDWIN M Manager 5350 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
ESPETO DE PRATA BRAZILIAN STEAKHOUSE, LLC Managing Member -
MONTES DE OCA LAW GROUP, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175584 ESPETO DE PRATA BRAZILIAN STEAKHOUSE EXPIRED 2009-11-16 2014-12-31 - 5350 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G08161900429 NELORE BRAZILIAN STEAKHOUSE EXPIRED 2008-06-09 2013-12-31 - 5350 INTERNATIONAL DRIVE, ORLANDO, FL, 32819
G08154900215 NELORE CHURRASCARIA EXPIRED 2008-06-01 2013-12-31 - 5350 INTERNATIONAL DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-12-21 MONTES DE OCA LAW GROUP, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 2701 WEST BUSCH BLVD STE 111, TAMPA, FL 33618 -
LC AMENDMENT 2009-12-21 - -
LC AMENDMENT 2009-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5350 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-04-30 5350 INTERNATIONAL DRIVE, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000915345 ACTIVE 1000000185452 ORANGE 2010-08-27 2030-09-15 $ 10,943.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
LC Amendment 2009-12-21
LC Amendment 2009-11-19
ANNUAL REPORT 2009-09-14
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State