Search icon

GOFFS PRO SERVICES, LLC. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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