Search icon

GOAL INDUSTRIES, LLC - Florida Company Profile

Company Details

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

GOAL INDUSTRIES, 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: 18 Sep 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000088772
FEI/EIN Number 800282206

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

Address: 8610 S.E. HARBOUR ISLAND WAY, JUPITER, FL, 33458, US
Mail Address: 8610 S.E. HARBOUR ISLAND WAY, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRESS ALEXANDER F Managing Member 8610 S.E. HARBOUR ISLAND WAY, JUPITER, FL, 33458
KRESS ALEXANDER J Managing Member 8610 S.E. HARBOUR ISLAND WAY, JUPITER, FL, 33458
KRESS ALEXANDER F Agent 8610 S.E. HARBOUR ISLAND WAY, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08345900179 INDIAN MOTORCYCLE OF SOUTH FLORIDA EXPIRED 2008-12-10 2013-12-31 - 8610 SE HARBOUR ISLAND WAY, JUPITER, FL, 33458
G08311900113 INDIAN MOTORCYCLE SOUTH FLORIDA EXPIRED 2008-11-06 2013-12-31 - 8610 SE HARBOUR ISLAND WAY, JUPITER, FL, 33458
G08311900118 INDIAN MOTORCYCLE PALM BEACH EXPIRED 2008-11-06 2013-12-31 - 8610 SE HARBOUR ISLAND WAY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State