Search icon

GOOSPACECAT, LLC - Florida Company Profile

Company Details

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

GOOSPACECAT, 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: 19 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: L07000125511
FEI/EIN Number 264239334

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

Mail Address: PO BOX 40112, JACKSONVILLE, FL, 32203, US
Address: 26 WEST 7TH, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POOLE STACEY L President 26 WEST 7TH STREET, JACKSONVILLE, FL, 32206
POOLE STACEY L Agent 26 West 7th Street, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-11 - -
REGISTERED AGENT NAME CHANGED 2021-06-11 POOLE, STACEY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-10 26 West 7th Street, JACKSONVILLE, FL 32206 -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-04
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-06-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-07-10
REINSTATEMENT 2014-12-09

Date of last update: 01 May 2025

Sources: Florida Department of State