Search icon

GOE CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: GOE CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOE CONSTRUCTION SERVICES 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 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000122681
FEI/EIN Number 27-4317966

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

Address: 14441 MANDOLIN DRIVE, ORLANDO, FL, 32837
Mail Address: 14441 MANDOLIN DRIVE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLON IVAN Authorized Member 1688 N Goldenrod Rd, Orlando, FL, 32807
COLON IVAN A Agent 1688 N Goldenrod Rd., Orlando, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 1688 N Goldenrod Rd., Orlando, FL 32807 -
LC STMNT CORR 2014-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-20 14441 MANDOLIN DRIVE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2014-10-20 14441 MANDOLIN DRIVE, ORLANDO, FL 32837 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-08-27 COLON, IVAN A -
LC AMENDMENT 2014-08-27 - -
LC STMNT OF RA/RO CHG 2014-03-10 - -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-02
CORLCSTCOR 2014-10-20
REINSTATEMENT 2014-09-30

Date of last update: 01 May 2025

Sources: Florida Department of State