Entity Name: | GO WEST SERVICE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GO WEST SERVICE GROUP, 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. |
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: | 25 Mar 2015 (10 years ago) |
Date of dissolution: | 02 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | L15000052840 |
FEI/EIN Number |
37-1780375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 305 S. Hartmann Drive, Lebanon, TN, 37087, US |
Mail Address: | 2407 8th Ave. S, Suite 201, Nashville, TN, 37204, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGINCOURT INDUSTRIES, LLC | Manager | - |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048069 | MAPLE STREET BISCUIT COMPANY | EXPIRED | 2017-05-02 | 2022-12-31 | - | 25 NORTH MARKET STREET, SUITE 300B, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-05 | 305 S. Hartmann Drive, Lebanon, TN 37087 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 305 S. Hartmann Drive, Lebanon, TN 37087 | - |
LC STMNT OF RA/RO CHG | 2020-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 1200 S PINE ISLAND RD, Suite 300, PLANTATION, FL 33324 | - |
LC AMENDMENT | 2015-05-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-02 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-05-31 |
CORLCRACHG | 2020-01-22 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-21 |
LC Amendment | 2015-05-05 |
Florida Limited Liability | 2015-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State