Search icon

GOV ENTERPRISES, LLC

Company Details

Entity Name: GOV ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Apr 2014 (11 years ago)
Document Number: L14000067961
FEI/EIN Number 46-5520611
Address: 25555 Marion Ave, PUNTA GORDA, FL 33950
Mail Address: 25555 Marion Ave, PUNTA GORDA, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Vu, Ho Manh Agent 29900 Bermont Rd., Punta Gorda, FL 33982

Owner

Name Role Address
Vu, Ho M Owner 29900 Bermont Rd., Punta Gorda, FL 33982

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017953 AFFORDABLE SOLANA STORAGE ACTIVE 2023-02-07 2028-12-31 No data 25555 MARION AVE, PUNTA GORDA, FL, 33950
G14000053307 AFFORDABLE SOLANA SELF-STORAGE, INC. EXPIRED 2014-06-03 2019-12-31 No data 25555 E.ARION AVE, PUNTA GORDA, FL, 33955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 29900 Bermont Rd., Punta Gorda, FL 33982 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 Vu, Ho Manh No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 25555 Marion Ave, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2016-03-18 25555 Marion Ave, PUNTA GORDA, FL 33950 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000434066 ACTIVE 1000001002224 CHARLOTTE 2024-07-05 2044-07-10 $ 2,206.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State