Search icon

GOGLOBAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GOGLOBAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOGLOBAL MANAGEMENT, 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: 06 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L15000060371
FEI/EIN Number 47-4173654

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

Address: 131 DREW AVENUE, SANFORD, FL, 32771
Mail Address: 2905 Railside Loop,, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN GUY R Chief Executive Officer 131 Drew Avenue, Sanford, FL, 32771
Martin Tyah R Chief Operating Officer 1491 Sunshadow Drive, Casselberry, FL, 32707
Martin Tiera A President 131 Drew Avenue, SANFORD, FL, 32771
MARTIN Kzonic Vice President 134 Rosecliff Circle, SANFORD, FL, 32773
MARTIN GUY R Agent 131 DREW AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
CHANGE OF MAILING ADDRESS 2024-10-29 131 DREW AVENUE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 131 DREW AVENUE, SANFORD, FL 32771 -
LC AMENDMENT 2021-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 131 DREW AVENUE, SANFORD, FL 32771 -
REINSTATEMENT 2021-04-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-23 MARTIN, GUY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2022-04-11
LC Amendment 2021-07-26
REINSTATEMENT 2021-04-23
Florida Limited Liability 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State