Entity Name: | GOA ESTATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOA ESTATES 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: |
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: | 22 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (6 years ago) |
Document Number: | L13000103371 |
FEI/EIN Number |
42-1776197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4900 Riverside Dr., Estero, FL, 33928, US |
Mail Address: | 4900 Riverside Dr., Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ofrat Aviad Sr. | Managing Member | 66 Yawpo Ave., Oakland, NJ, 07436 |
MERIASH OFER | Manager | 8 Yehuda Amichai St., Tel-Aviv, 696700 |
Meriash Ofer | Agent | 4900 Riverside Dr., Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 4900 Riverside Dr., Estero, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | Meriash, Ofer | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 4900 Riverside Dr., Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2023-10-04 | 4900 Riverside Dr., Estero, FL 33928 | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2013-11-07 | - | - |
LC AMENDMENT | 2013-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-04 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State