Search icon

GO CHEESEBURGER, LLC.

Company Details

Entity Name: GO CHEESEBURGER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000044839
FEI/EIN Number 262554466
Address: 25187 SW 17th Ave, Newberrry, FL, 32669, US
Mail Address: 25187 SW 17th Ave, Newberrry, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
WHIDDON PHILLIP R Agent 25187 SW 17th Ave, Newberrry, FL, 32669

Managing Member

Name Role Address
WHIDDON PHILLIP R Managing Member 25187 SW 17th Ave, Newberrry, FL, 32669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100201 LIVEWIRE GEEKS EXPIRED 2017-09-01 2022-12-31 No data 4618 NW 42ND STREET, GAINESVILLE, FL, 32606
G08164900249 LIVEWIRE GEEKS EXPIRED 2008-06-12 2013-12-31 No data 6518 NW 26TH TER, GAINESVILLE, FL, 32653
G08128900140 SHORTWAVE GEEKS EXPIRED 2008-05-07 2013-12-31 No data 6518 NW 26TH TERR, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 25187 SW 17th Ave, Newberrry, FL 32669 No data
CHANGE OF MAILING ADDRESS 2018-05-01 25187 SW 17th Ave, Newberrry, FL 32669 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 25187 SW 17th Ave, Newberrry, FL 32669 No data
REGISTERED AGENT NAME CHANGED 2009-05-21 WHIDDON, PHILLIP RJR. No data

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State