Entity Name: | GOOSE MASTERS OF NORTHEAST FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOSE MASTERS OF NORTHEAST FLORIDA, 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: |
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: | 11 May 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | L16000092793 |
FEI/EIN Number |
352728386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 State Road 13N, Ste 11-46, Saint Johns, FL, 32259, US |
Mail Address: | 1820 State Road 13N, Ste 11-46, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP COLLEEN | Manager | 1820 State Road 13N Sute 1146, Saint Johns, FL, 32259 |
SHARP COLLEEN | Agent | 1820 State Road 13N Sute 1146, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 1820 State Road 13N Sute 1146, Saint Johns, FL 32259 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 1820 State Road 13N, Ste 11-46, Saint Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 1820 State Road 13N, Ste 11-46, Saint Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 3500 BEACHWOOD CT SUITE 104, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-13 | SHARP, COLLEEN | - |
LC AMENDMENT | 2021-09-13 | - | - |
LC AMENDMENT | 2016-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-21 |
LC Amendment | 2021-09-13 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State