Entity Name: | GO MINI'S DEALERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Oct 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | L11000114060 |
FEI/EIN Number | 454020248 |
Address: | 9160 Forum Corporate Parkway, Ft. Myers, FL, 33905, US |
Mail Address: | 9160 Forum Corporate Parkway, Ft. Myers, FL, 33905, US |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GO MINI'S DEALERS, LLC, NEW YORK | 4168803 | NEW YORK |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
NORRIS SHEILA | Manager | 741 Providence Island Court, JACKSONVILLE, FL, 32225 |
CLANCY JOHN | Manager | 4 BELDEN HILL ROAD, BROOKFIELD, CT, 06804 |
Name | Role | Address |
---|---|---|
Walls Chris | Auth | 9160 Forum Corporate Parkway, Ft. Myers, FL, 33905 |
Name | Role | Address |
---|---|---|
Locke Bill | chai | 1245 E. Henri De Tonti Blvd, Springdale, AZ, 72762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 9160 Forum Corporate Parkway, Suite 350, Ft. Myers, FL 33905 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-13 | Registered Agents Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 7901 4th Street N., Suite 300, St. Petersburg, FL 33702 | No data |
LC STMNT OF RA/RO CHG | 2024-03-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 9160 Forum Corporate Parkway, Suite 350, Ft. Myers, FL 33905 | No data |
REINSTATEMENT | 2013-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
CORLCRACHG | 2024-03-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State