Search icon

GO TEAM ORANGE, LLC - Florida Company Profile

Company Details

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

GO TEAM ORANGE, 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 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000063002
FEI/EIN Number 81-4941091

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

Address: 233 Fiddlers Point Dr, St Augustine, FL, 32080, US
Mail Address: 233 Fiddlers Point Dr, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONOWAL DEANNA M Chief Operating Officer 233 Fiddlers Point Dr, St Augustine, FL, 32080
Yu Alexander Chief Executive Officer 233 Fiddlers Point Dr, St Augustine, FL, 32080
Konowal Louis C Agent 233 FIDDLERS POINT DR, ST AUGUSTINE, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083271 ANYTIME FITNESS AT NOCATEE EXPIRED 2017-08-03 2022-12-31 - 233 FIDDLERS POINT DR, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 233 Fiddlers Point Dr, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2017-01-11 233 Fiddlers Point Dr, St Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Konowal, Louis C -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-19
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State