Search icon

GODIS UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: GODIS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GODIS UNLIMITED, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000118722
FEI/EIN Number 223972902

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

Address: 217 COMPASS ROSE DRIVE, DAYTONA BEACH, FL, 32124, US
Mail Address: 217 COMPASS ROSE DRIVE, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENDEL IRVING S Manager 217 COMPASS ROSE DRIVE, DAYTONA BEACH, FL, 32124
BRENDEL IRVING Chief Executive Officer 217 COMPASS ROSE DRIVE, DAYTONA BEACH, FL, 32124
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108430 GOLD AND RARE COIN INVESTORS EXPIRED 2013-11-04 2018-12-31 - 640 POTTER ROAD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 217 COMPASS ROSE DRIVE, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2021-01-10 217 COMPASS ROSE DRIVE, DAYTONA BEACH, FL 32124 -

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State