Entity Name: | GOAL-BASED SCENARIOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOAL-BASED SCENARIOS 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: | 28 Aug 2013 (12 years ago) |
Date of dissolution: | 19 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jan 2023 (2 years ago) |
Document Number: | L13000121887 |
FEI/EIN Number |
46-3541064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2336 SE OCEAN BLVD #32, STUART, FL, 34996-5117, US |
Mail Address: | 520 Brielle Road, Manasquan, NJ, 08736, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOCRATIC ARTS, INC. | Managing Member | - |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
BAREISS RAY | Managing Member | 2336 SE OCEAN BLVD #32, STUART, FL, 349965117 |
RIESBECK CHRIS | Managing Member | 2336 SE OCEAN BLVD #32, STUART, FL, 349965117 |
SCHANK HANNA | Managing Member | 2336 SE OCEAN BLVD #32, STUART, FL, 349965117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2023-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 2336 SE OCEAN BLVD #32, STUART, FL 34996-5117 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 2336 SE OCEAN BLVD #32, STUART, FL 34996-5117 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-19 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State