Search icon

MITCH GOULD & ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
GOULD MITCHELL Manager 725 S. Hualapai Way, Las Vegas, NV, 89145
Gould Barry E Agent 104 Northlake Drive, Sanford, FL, 32773

Fictitious Names

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

Events

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 -

Documents

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