Entity Name: | GREG GOFF CARPENTRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000069045 |
FEI/EIN Number | 47-3828235 |
Address: | 1511 Beacon Drive, Port Charlotte, FL, 33952, US |
Mail Address: | 1151Beacon Drive, Port Charlotte, FL, 33952, US |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOFF GREG | Agent | 1151 Beacon Drive, Port Charlotte, FL, 33952 |
Name | Role | Address |
---|---|---|
Goff Greg J | Member | 1151 Beacon Drive, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-08 | 1151 Beacon Drive, Port Charlotte, FL 33952 | No data |
REINSTATEMENT | 2021-11-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-08 | 1511 Beacon Drive, Port Charlotte, FL 33952 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-08 | 1511 Beacon Drive, Port Charlotte, FL 33952 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-07-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-11 | GOFF, GREG | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-08 |
AMENDED ANNUAL REPORT | 2020-12-16 |
ANNUAL REPORT | 2020-03-30 |
REINSTATEMENT | 2019-10-14 |
AMENDED ANNUAL REPORT | 2018-09-17 |
REINSTATEMENT | 2018-07-11 |
AMENDED ANNUAL REPORT | 2016-06-28 |
ANNUAL REPORT | 2016-03-30 |
Florida Limited Liability | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State