Search icon

GOOLJAR MUTIS & LOMBANA CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: GOOLJAR MUTIS & LOMBANA CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOLJAR MUTIS & LOMBANA CONSULTING 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: 15 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: L14000160823
FEI/EIN Number 461519795

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

Address: 1905 Intermodal Circle, Palmetto, FL, 34221, US
Mail Address: 1905 Intermodal Circle, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESADA MARINA G Managing Member 4019 azurite way, Bradenton, FL, 34211
MUTIS IVAN Manager 4019 azurite way, Bradenton, FL, 34211
MUTIS BESADALOMBANA JAVIER Authorized Member 4019 Azurite way, BRADENTON, FL, 34211
Cumberland David A Agent 6904 44TH TERRACE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1905 Intermodal Circle, Suite 320, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2022-04-30 1905 Intermodal Circle, Suite 320, Palmetto, FL 34221 -
REINSTATEMENT 2018-04-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 Cumberland, David A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
LC Amendment 2022-12-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State