Entity Name: | GOFFS PRO SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOFFS PRO SERVICES, 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: | 05 Nov 2013 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 05 Feb 2020 (5 years ago) |
Document Number: | L13000155173 |
FEI/EIN Number |
46-4036477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Ocean St, palm coast, FL, 32137, US |
Mail Address: | PO BOX 350710, PALM COAST, FL, 32135, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOFF Casey R | Manager | PO BOX 350710, PALM COAST, FL, 32135 |
GOFF Alexander R | Agent | 615 John Anderson Highway, Flagler Beach, FL, 32136 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000108962 | LEX'S HANDYMAN SERVICES | EXPIRED | 2017-10-02 | 2022-12-31 | - | 615 JOHN ANDERSON HWY., FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-27 | 10 Ocean St, palm coast, FL 32137 | - |
LC NAME CHANGE | 2020-02-05 | GOFFS PRO SERVICES, LLC. | - |
REINSTATEMENT | 2018-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-14 | 615 John Anderson Highway, Flagler Beach, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | GOFF, Alexander R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-14 |
LC Name Change | 2020-02-05 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State