Entity Name: | MITCH GOULD & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MITCH GOULD & ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2010 (15 years ago) |
Document Number: | L10000099988 |
FEI/EIN Number |
273539082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Northlake Drive, Sanford, FL, 32773, US |
Mail Address: | 725 S. Hualapai Way, Las Vegas, NV, 89145, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOULD MITCHELL | Manager | 725 S. Hualapai Way, Las Vegas, NV, 89145 |
Gould Barry E | Agent | 104 Northlake Drive, Sanford, FL, 32773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000031751 | YACHT SERVICES NEAR ME | ACTIVE | 2021-03-07 | 2026-12-31 | - | 333 WASHINGTON BLVD, #388, MARINA DEL REY, CA, 90292 |
G17000129667 | CHARTERLA.COM | EXPIRED | 2017-11-28 | 2022-12-31 | - | 10144 ARBOR RUN DR., NO. 156, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | Moore, Donald R, Jr. | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 104 Northlake Drive, Sanford, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-07 | 104 Northlake Drive, Sanford, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | Gould, Barry E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 104 Northlake Drive, Sanford, FL 32773 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-09-06 |
ANNUAL REPORT | 2016-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State