Search icon

NJOY SPIRITS, LLC - Florida Company Profile

Company Details

Entity Name: NJOY SPIRITS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NJOY SPIRITS, 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: 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: 11 Jan 2012 (13 years ago)
Document Number: L12000005247
FEI/EIN Number 45-4228413

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

Address: 7237 WILD BUCK ROAD, WEEKI WACHEE, FL, 34613, US
Mail Address: 7237 WILD BUCK ROAD, WEEKI WACHEE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFF KEVIN S Managing Member 7237 WILD BUCK ROAD, WEEKI WACHEE, FL, 34613
GOFF NATALIE J Managing Member 7237 WILD BUCK ROAD, WEEKI WACHEE, FL, 34613
GOFF NATALIE J Agent 7237 WILD BUCK ROAD, WEEKI WACHEE, FL, 34613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092271 MERMAID RUM ACTIVE 2018-08-19 2028-12-31 - 7237 WILD BUCK ROAD, WEEKI WACHEE,, FL, 34613
G18000092273 RYES IN SHINE ACTIVE 2018-08-19 2028-12-31 - 7237 WILD BUCK ROAD, WEEKI WACHEE, FL, 34613
G13000018590 WILD BUCK WHISKEY ACTIVE 2013-02-22 2028-12-31 - 7237 WILD BUCK ROAD, WEEKI WACHEE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-22 GOFF, NATALIE J -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State