Search icon

GOOEE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOOEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jan 2015 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000018229
FEI/EIN Number 81-0974160
Mail Address: 100 North Tampa Street, Tampa, FL, 33602, US
Address: 360 Central Avenue, Suite 950, St Petersburg, FL, 33701, US
ZIP code: 33701
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOEE LIMITED - In Administration Manager 110 Cannon Street, London, Lo, EC4N EU
Underwood Murray PA C/O Scott underwood Agent 100 North Tampa Street, Tampa, FL, 33602

Unique Entity ID

CAGE Code:
7TXJ2
UEI Expiration Date:
2018-03-20

Business Information

Division Name:
GOOEE
Activation Date:
2017-03-22
Initial Registration Date:
2017-03-20

Commercial and government entity program

CAGE number:
7TXJ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-03-22

Contact Information

POC:
ESTHER KIMANI
Corporate URL:
www.gooee.com

Form 5500 Series

Employer Identification Number (EIN):
810974160
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 Underwood Murray PA C/O Scott underwood -
REINSTATEMENT 2021-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 100 North Tampa Street, 2325, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-12-22 360 Central Avenue, Suite 950, St Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 360 Central Avenue, Suite 950, St Petersburg, FL 33701 -
LC AMENDMENT 2015-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000384372 TERMINATED 1000000930676 PINELLAS 2022-08-08 2032-08-10 $ 1,614.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2021-12-22
AMENDED ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-08-02
AMENDED ANNUAL REPORT 2019-07-30
AMENDED ANNUAL REPORT 2019-05-13
AMENDED ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322400.00
Total Face Value Of Loan:
322400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322400.00
Total Face Value Of Loan:
322400.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$322,400
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$322,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $322,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State