Search icon

GO TO CASH FUNDING LLC

Company Details

Entity Name: GO TO CASH FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000091242
FEI/EIN Number 46-0550104
Address: 3943 CEDAR COVE LN, Jacksonville, FL, 32257, US
Mail Address: 3943 CEDAR COVE LN, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GO TO CASH FUNDING, LLC 401(K) PLAN 2023 460550104 2024-07-22 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2022 460550104 2023-07-25 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2021 460550104 2022-08-01 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2020 460550104 2021-07-27 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2019 460550104 2022-08-01 GO TO CASH FUNDING, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing JAMES MICKLER
Valid signature Filed with authorized/valid electronic signature
GO TO CASH FUNDING, LLC 401(K) PLAN 2019 460550104 2020-07-09 GO TO CASH FUNDING, LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 238900
Sponsor’s telephone number 9042626161
Plan sponsor’s address 3063 HARTLEY RD #1, JACKSONVILLE, FL, 32257

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing JIM MICKLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MICKLER JAMES R Agent 3063 Hartley Rd #1, Jacksonville, FL, 32257

President

Name Role Address
MICKLER JAMES R President 3063 HARTLEY RD, JACKSONVILLE, FL, 32257

Officer

Name Role Address
Mickler Paula A Officer 3063 Hartley Rd, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 3943 CEDAR COVE LN, Jacksonville, FL 32257 No data
CHANGE OF MAILING ADDRESS 2022-08-11 3943 CEDAR COVE LN, Jacksonville, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 3063 Hartley Rd #1, 1, Jacksonville, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2021-09-28 MICKLER, JAMES R No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State