Entity Name: | GOALOR ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GOALOR ENTERPRISES, 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: | 30 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | L11000037872 |
FEI/EIN Number |
45-1265463
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4924 nw 52 ct, tamarac, FL 33319 |
Mail Address: | 505 S Front St, Catoosa, OK 74015 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINNEY, MICHAEL G | Agent | 505 S Front St, Catoosa, FL 74015 |
KINNEY, MICHAEL G | Manager | 395 NW 89TH LN, CORAL SPRINGS, FL 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 4924 nw 52 ct, tamarac, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 505 S Front St, Catoosa, FL 74015 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 4924 nw 52 ct, tamarac, FL 33319 | - |
REINSTATEMENT | 2019-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | KINNEY, MICHAEL G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-18 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State