Search icon

GO FRENCH CONCEPT LLC

Company Details

Entity Name: GO FRENCH CONCEPT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L13000047184
FEI/EIN Number 46-2424318
Address: 459 GREYNOLDS CIRCLE, LANTANA, FL, 33462, US
Mail Address: 11721 Cardenas blvd, Boynton Beach, FL, 33437, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
WHAT A REFUND INC. Agent

Gene

Name Role Address
Bado Omer Gene 11721 Cardenas blvd, Boynton Beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069711 LE PETIT PAIN ACTIVE 2020-06-20 2025-12-31 No data 410 E BOYNTON BEACH, BOYNTON BEACH, FL, 33435
G13000078568 LE PETIT PAIN EXPIRED 2013-08-07 2018-12-31 No data 123 S. 3RD STREET, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 459 GREYNOLDS CIRCLE, LANTANA, FL 33462 No data
CHANGE OF MAILING ADDRESS 2022-03-11 459 GREYNOLDS CIRCLE, LANTANA, FL 33462 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2570 W 84th Street, Hialeah, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 What a Refund Inc No data
REINSTATEMENT 2018-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-02-09
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State