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. |
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 |
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 | - |
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 | - |
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