Entity Name: | GOTO MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOTO MANAGEMENT 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. |
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: | 20 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000073910 |
FEI/EIN Number |
90-0400221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 Seaview Ct, 1205, marco island, FL, 34145, US |
Mail Address: | 440 Seaview Ct, 1205, 1205, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNWELL LEE | Managing Member | 440 Seaview Ct, 1205, marco island, FL, 34145 |
STARK KRISTIN | Managing Member | 440 Seaview Ct, 1205, marco island, FL, 34145 |
CORNWELL LEE | Agent | 440 Seaview Ct, 1205, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 440 Seaview Ct, 1205, marco island, FL 34145 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 440 Seaview Ct, 1205, 1205, Marco Island, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-29 | 440 Seaview Ct, 1205, marco island, FL 34145 | - |
CONVERSION | 2013-05-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000131829 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State