Search icon

LET'S GO, LLC - Florida Company Profile

Company Details

Entity Name: LET'S GO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LET'S GO, 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: 07 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: L13000003311
FEI/EIN Number 46-1715203

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

Address: 5562 LAKE HOWELL RD., WINTER PARK, FL, 32792, US
Mail Address: 5562 LAKE HOWELL RD., WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMYTH STEPHEN Managing Member 5562 LAKE HOWELL ROAD, WINTER PARK, FL, 32792
SMYTH STEPHEN Agent 5562 lake Howell road, Winter park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080636 ARTHUR MURRAY DANCE STUDIO ACTIVE 2019-07-29 2029-12-31 - 5562 LAKE HOWELL ROAD, WINTER PARK, FL, 32792
G13000003647 ARTHUR MURRAY DANCE STUDIO EXPIRED 2013-01-10 2018-12-31 - 5562 LAKE HOWELL RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 5562 lake Howell road, Winter park, FL 32792 -
CHANGE OF MAILING ADDRESS 2019-09-26 5562 LAKE HOWELL RD., WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-14 5562 LAKE HOWELL RD., WINTER PARK, FL 32792 -
LC AMENDMENT 2019-08-14 - -
REGISTERED AGENT NAME CHANGED 2019-08-14 SMYTH, STEPHEN -
REINSTATEMENT 2015-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-02-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
LC Amendment 2019-08-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State