Search icon

GODAGER GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: GODAGER GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GODAGER GROUP L.L.C. 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: 30 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2014 (11 years ago)
Document Number: L14000070067
FEI/EIN Number 383930777

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16539 Windmill Forge Pass, Wimauma, FL, 33598, US
Mail Address: 16539 Windmill Forge Pass, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIO-JIMENEZ NATALIA A Authorized Member 16539 Windmill Forge Pass, Wimauma, FL, 33598
HENRY CANAS L Authorized Member 16539 Windmill Forge Pass, Wimauma, FL, 33598
ORORIO-JIMENEZ NATALIA A Agent 16539 Windmill Forge Pass, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088921 TAMPA SEGUROS ACTIVE 2019-08-21 2029-12-31 - 16539 WINDMILL FORGE PASS, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 16539 Windmill Forge Pass, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2024-04-04 16539 Windmill Forge Pass, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 16539 Windmill Forge Pass, Wimauma, FL 33598 -
LC AMENDMENT 2014-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-06-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State