Search icon

GODESTONE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: GODESTONE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GODESTONE PROPERTIES 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: 24 Oct 2011 (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: L11000120850
FEI/EIN Number NOT APPLICABLE

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

Address: 345 Warfield Ave., VENICE, FL, 34285, US
Mail Address: 345 Warfield Ave., VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIVNY VACLAV Managing Member BOCNI I/25, PRAHA 4, CZECH REPUBLIC, CS, 14100
PROCHAZKOVA MARKETA Managing Member BOCNI I/25, PRAHA 4, CZECH REPUBLIC, CS, 14100
PIVNA TEREZA Managing Member BOCNI I/25, PRAHA 4, CZECH REPUBLIC, CS, 14100
PIVNY ADAM Managing Member BOCNI I/25, PRAHA 4, CZECH REPUBLIC, CS, 14100
USCORP LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 345 Warfield Ave., VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2021-04-19 345 Warfield Ave., VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 345 Warfield Ave., VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State