Search icon

GOAL MARKETING LLC - Florida Company Profile

Company Details

Entity Name: GOAL MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GOAL MARKETING 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: 12 Aug 2014 (11 years ago)
Document Number: L14000126422
FEI/EIN Number 47-2577255

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

Address: 932 Wood Briar Loop, Sanford, FL 32771
Mail Address: 932 Wood Briar Loop, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOUPIL, RICK Agent 932 Wood Briar Loop, Sanford, FL 32771
GOUPIL, RICK Manager 932 Wood Briar Loop, Sanford, FL 32771 UN
GOUPIL, JANA Manager 932 Wood Briar Loop, Sanford, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000131790 GOUPIL INSURANCE EXPIRED 2014-12-30 2024-12-31 - 360 PUTNAM LANE, LAKE MARY, FL, 32746
G14000131792 PREMIER GROUP TICKETS EXPIRED 2014-12-30 2024-12-31 - 360 PUTNAM LANE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 932 Wood Briar Loop, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-08-02 932 Wood Briar Loop, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 932 Wood Briar Loop, Sanford, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State