Search icon

GOBENA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: GOBENA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOBENA ENTERPRISE 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: 05 Feb 2015 (10 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: L15000022753
FEI/EIN Number 47-2921610

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

Address: 1755 W 45TH STREET, JACKSONVILLE, FL, 32208, US
Mail Address: 1755 W 45TH STREET, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOBENA WEGAYEHU T Manager 306 E monroe st Apt 2, Mount Ayr, IA, 50854
GOBENA WEGAYEHU T Agent 306 E Monroe St Apt 2, Mount Ayr, FL, 50854

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023954 FAMILY FRIENDLY BARBER SHOP EXPIRED 2015-03-03 2020-12-31 - 1754 WEST 45TH ST., JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 1755 W 45TH STREET, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2021-11-17 1755 W 45TH STREET, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 306 E Monroe St Apt 2, Mount Ayr, FL 50854 -
REGISTERED AGENT NAME CHANGED 2021-10-06 GOBENA, WEGAYEHU T -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State