Search icon

GOE2, LLC.

Company Details

Entity Name: GOE2, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Oct 2012 (12 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: L12000129166
FEI/EIN Number 461153751
Address: 9590 Arbor Meadow Dr, Boynton Beach, FL, 33437, US
Mail Address: 9590 Arbor Meadow Dr, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BUCWINSKI EVE Agent 9590 Arbor Meadow Dr, Boynton Beach, FL, 33437

Manager

Name Role Address
BUCWINSKI EVE Manager 9590 Arbor Meadow Dr, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108249 GARDEN OF EVE EXPIRED 2012-11-08 2017-12-31 No data 143 MULLIGAN PLACE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 9590 Arbor Meadow Dr, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2021-07-27 9590 Arbor Meadow Dr, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 9590 Arbor Meadow Dr, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2013-10-22 BUCWINSKI, EVE No data
REINSTATEMENT 2013-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State