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. |
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 |
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 |
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 | - |
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