Search icon

FIN A GO LLC - Florida Company Profile

Company Details

Entity Name: FIN A GO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIN A GO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2014 (11 years ago)
Date of dissolution: 01 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2024 (10 months ago)
Document Number: L14000085931
FEI/EIN Number 46-5767412

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

Address: 231 Sherry Avenue, Winter Springs, FL, 32708, US
Mail Address: 231 Sherry Avenue, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ CARABALLO SAMUEL Managing Member 231 Sherry Avenue, Winter Springs, FL, 32708
VELAZQUEZ CARABALLO SAMUEL Agent 231 Sherry Avenue, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-01 - -
REINSTATEMENT 2022-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 231 Sherry Avenue, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 231 Sherry Avenue, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2019-01-10 231 Sherry Avenue, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2017-02-07 VELAZQUEZ CARABALLO, SAMUEL -
REINSTATEMENT 2017-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF RA/RO CHG 2014-12-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-01
ANNUAL REPORT 2023-04-14
REINSTATEMENT 2022-10-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-02-07
ANNUAL REPORT 2015-03-24
CORLCRACHG 2014-12-02

Date of last update: 01 May 2025

Sources: Florida Department of State