Search icon

GET OVER IT PUBLISHING LLC - Florida Company Profile

Company Details

Entity Name: GET OVER IT PUBLISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GET OVER IT PUBLISHING 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: 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: 03 Oct 2012 (13 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L12000126992
FEI/EIN Number 46-0793373

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

Address: 2416 KACIE LANE, ST. AUGUSTINE, FL, 32084, US
Mail Address: 2416 KACIE LANE, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND JANET L Managing Member 2416 Kacie Lane, St. Augustine, FL, 32084
RICHARDS VALERIE A Managing Member 220 Bay Street, Green Cove Sprints, FL, 32043
BOND JANET L Agent 2416 Kacie Lane, St. Augustine, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 2416 KACIE LANE, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2016-09-07 2416 KACIE LANE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-05 2416 Kacie Lane, St. Augustine, FL 32084 -
CONVERSION 2012-10-03 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1200001251 ORIGINALLY FILED ON 09/06/2012. CONVERSION NUMBER 900000125799

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State