Search icon

GOZA-TALESNICK, LLC - Florida Company Profile

Company Details

Entity Name: GOZA-TALESNICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOZA-TALESNICK, 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: 26 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: L12000083953
FEI/EIN Number NOT APPLICABLE

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

Address: 867 Cranes Ct., MAITLAND, FL, 32751, US
Mail Address: 867 Cranes Ct., MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALESNICK NOAH Managing Member 867 Cranes Court, MAITLAND, FL, 32751
TALESNICK TRACY Managing Member 867 Cranes Ct., MAITLAND, FL, 32751
GOZA MICHAEL Managing Member 904 Valewood Dr., Signal Mountain, TN, 37377
TALESNICK NOAH Agent 867 Cranes Ct., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2019-07-01 TALESNICK, NOAH -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 867 Cranes Ct., MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-29 867 Cranes Ct., MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2013-08-29 867 Cranes Ct., MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State