Search icon

GOCH, LLC - Florida Company Profile

Company Details

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

GOCH, 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: 14 Jul 2009 (16 years ago)
Date of dissolution: 30 Dec 2014 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: L09000067865
FEI/EIN Number 270542951

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

Address: 888 EXECUTIVE CENTER DRIVE, SUITE 101, ST. PETERSBURG, FL, 33702
Mail Address: 888 EXECUTIVE CENTER DRIVE, SUITE 101, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO JOSE E Manager 888 EXECUTIVE CENTER DRIVE, SUITE 101, ST. PETERSBURG, FL, 33702
PERCY MICHAEL J Manager 6750 N. ANDREWS AVE., SUITE 200, FORT LAUDERDALE, FL, 33309
KLOCH RICHARD Manager 600 SUPERIOR AVENUE EAST, CLEVELAND, OH, 441142619
ORTIZ LOUIS P Manager 888 EXECUTIVE CENTER DRIVE, SUITE 101, ST. PETERSBURG, FL, 33702
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-12-30 - -
LC AMENDMENT 2010-01-22 - -
REGISTERED AGENT NAME CHANGED 2010-01-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC REVOCATION OF DISSOLUTION 2010-01-21 - -
LC VOLUNTARY DISSOLUTION 2010-01-15 - -

Documents

Name Date
LC Voluntary Dissolution 2014-12-30
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-30
LC Amendment 2010-01-22
LC Revocation of Dissolution 2010-01-21
LC Voluntary Dissolution 2010-01-15
Florida Limited Liability 2009-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State