Entity Name: | GOA OPERATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOA OPERATOR, 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. |
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: | 08 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2020 (4 years ago) |
Document Number: | L08000112050 |
FEI/EIN Number |
26-3854363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2907 W Bay to Bay Blvd, Suite 303, Tampa, FL, 33629, US |
Mail Address: | 2907 W Bay to Bay Blvd, Suite 303, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GOA OPERATOR, LLC, ALABAMA | 000-616-857 | ALABAMA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
GO ATM, LLC | Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 2907 W Bay to Bay Blvd, Suite 303, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 2907 W Bay to Bay Blvd, Suite 303, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | NRAI SERVICES, INC | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-22 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-09 |
REINSTATEMENT | 2013-10-08 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State