Search icon

GO GO FRANCIS, LLC - Florida Company Profile

Company Details

Entity Name: GO GO FRANCIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO GO FRANCIS, 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: 29 Dec 2015 (9 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L15000212907
FEI/EIN Number 81-1045745

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

Mail Address: c/o JAS C LLC, 1521 Alton Road, MIAMI BEACH, FL, 33139, US
Address: 1115 MERIDIAN AVE UNIT 3-1115, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTA FERDINANDO D Manager 1115 MERIDIAN AVE UNIT 3-1115, MIAMI BEACH, FL, 33139
POLIMANTI CINZIA Manager 1115 MERIDIAN AVE UNIT 3-1115, MIAMI BEACH, FL, 33139
DELLA PORTA FERDINANDO Agent c/o JAS C LLC, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 c/o JAS C LLC, 1521 Alton Road, #380, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-01-17 DELLA PORTA, FERDINANDO -
REINSTATEMENT 2019-03-11 - -
CHANGE OF MAILING ADDRESS 2019-03-11 1115 MERIDIAN AVE UNIT 3-1115, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-03-11
REINSTATEMENT 2017-02-03
Reg. Agent Resignation 2016-11-14
Florida Limited Liability 2015-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State