Search icon

GO IMPRINT, LLC - Florida Company Profile

Company Details

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

GO IMPRINT, 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: 29 Jun 2010 (15 years ago)
Date of dissolution: 12 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: L10000068546
FEI/EIN Number 273012418

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

Address: 8550 TOUCHTON RD., #333, JACKSONVILLE, FL, 32216, UN
Mail Address: 8550 TOUCHTON RD., #333, JACKSONVILLE, FL, 32216, UN
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIFTER DAVID Manager 8550 TOUCHTON RD. #333, JACKSONVILLE, FL, 32216
STIFTER DAVID Agent 8550 TOUCHTON RD. #333, JACKSONVILLE, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000051529 GO IMPRINT LLC. EXPIRED 2011-06-01 2016-12-31 - 8550 TOUCHTON RD. #333, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-12 - -
LC NAME CHANGE 2012-03-13 GO IMPRINT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 8550 TOUCHTON RD., #333, JACKSONVILLE, FL 32216 UN -
CHANGE OF MAILING ADDRESS 2012-01-04 8550 TOUCHTON RD., #333, JACKSONVILLE, FL 32216 UN -
LC NAME CHANGE 2011-09-21 HEALTHCARE IMPRINT, LLC -
LC AMENDMENT AND NAME CHANGE 2011-05-31 HOME CARE IMPRINT, LLC -
REGISTERED AGENT NAME CHANGED 2011-05-31 STIFTER, DAVID -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-12
LC Name Change 2012-03-13
ANNUAL REPORT 2012-01-04
LC Name Change 2011-09-21
LC Amendment and Name Change 2011-05-31
ANNUAL REPORT 2011-02-17
Florida Limited Liability 2010-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State