Search icon

GOULDS ENTERPRISES LLC

Company Details

Entity Name: GOULDS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Feb 2014 (11 years ago)
Document Number: L14000034734
FEI/EIN Number 46-4984273
Address: 4500 140th Ave N, Suite 121, CLEARWATER, FL 33762
Mail Address: 4500 140th Ave N, Suite 121, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GOULD, STEVEN E Agent 4500 140th Ave N, Suite 121, CLEARWATER, FL 33762

Managing Member

Name Role Address
GOULD, STEVEN E Managing Member 4500 140th Ave N, Suite 121 CLEARWATER, FL 33762

Manager

Name Role Address
Conklin, Daniel D Manager 4500 140th Ave N, Suite 121 CLEARWATER, FL 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038781 YOUR TRAVEL PRO ACTIVE 2024-03-18 2029-12-31 No data 4500 140TH AVE N, SUITE 121, CLEARWATER, FL, 33762
G21000155340 LUXERA ACTIVE 2021-11-20 2026-12-31 No data 1509 BOWMORE DRIVE, CLEARWATER, FL, 33755
G21000155113 LUXERA TRAVEL ACTIVE 2021-11-19 2026-12-31 No data 1509 BOWMORE DRIVE, CLEARWATER, FL, 33755
G16000027240 GOULDS TRAVEL ACTIVE 2016-03-15 2026-12-31 No data 1509 BOWMORE DR, CLEARWATER, FL, 33755
G15000070543 GOULDS EVENTS EXPIRED 2015-07-07 2020-12-31 No data 200 WOODETTE DRIVE #601, DUNEDIN, FL, 34698
G14000038654 GOULDS TRAVEL SERVICES EXPIRED 2014-04-18 2019-12-31 No data 1108 OVERCASH DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 4500 140th Ave N, Suite 121, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2023-03-02 4500 140th Ave N, Suite 121, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 4500 140th Ave N, Suite 121, CLEARWATER, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2022-01-04 GOULD, STEVEN E No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14

Date of last update: 22 Jan 2025

Sources: Florida Department of State