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. |
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 |
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 |
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 | - | - |
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