Search icon

C. N. GOFF FAMILY LLC - Florida Company Profile

Company Details

Entity Name: C. N. GOFF FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C. N. GOFF FAMILY 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 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L16000108555
FEI/EIN Number NOT APPLICABLE

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

Address: 419 WOODRIDGE DR, GENEVA, FL, 32732, US
Mail Address: 419 WOODRIDGE DR, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFF STEVEN J Manager 419 WOODRIDGE DRIVE, GENEVA, FL, 32732
Goff Laura W Auth 419 Woodridge Drive, Geneva, FL, 32732
Goff Steven J Agent 419 Woodridge Dr, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-12 Goff, Steven J -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 419 Woodridge Dr, Geneva, FL 32732 -
LC STMNT OF RA/RO CHG 2018-08-16 - -
LC AMENDMENT 2018-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-01 419 WOODRIDGE DR, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2018-08-01 419 WOODRIDGE DR, GENEVA, FL 32732 -
REINSTATEMENT 2018-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-30
CORLCRACHG 2018-08-16
LC Amendment 2018-08-01
REINSTATEMENT 2018-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State