Entity Name: | GOVOROV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 03 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L11000014698 |
FEI/EIN Number | N/A |
Address: | 491 Seabee Ave., NAPLES, FL 34108 |
Mail Address: | 491 Seabee Ave., NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Holmes Kurnik PA | Agent | 711 5th Avenue South, Ste. 200, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
RASKIN, CHARLES | Manager | 491 SEABEE AVE, NAPLES, FL 34108 |
RASKIN, COLIN | Manager | 2180 Arielle Drive, Unit 804 NAPLES, FL 34109 |
SELLYN, DAVID R | Manager | 43 NURSERY STREET, GLASGOW G41 2PL GB |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | Holmes Kurnik PA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 491 Seabee Ave., NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 491 Seabee Ave., NAPLES, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 711 5th Avenue South, Ste. 200, NAPLES, FL 34102 | No data |
LC AMENDMENT AND NAME CHANGE | 2011-06-27 | GOVOROV, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-12 |
LC Amendment and Name Change | 2011-06-27 |
Reg. Agent Change | 2011-03-29 |
ADDRESS CHANGE | 2011-03-21 |
Florida Limited Liability | 2011-02-03 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State