Search icon

TR.GOINS LLC - Florida Company Profile

Company Details

Entity Name: TR.GOINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TR.GOINS 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: 27 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L16000122603
FEI/EIN Number 813231124

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

Address: 17940 N. Tamiami Trl. STE110 #127, north ft meyers, FL, 33903, US
Mail Address: 17940 N. Tamiami Trl. STE110 #127, north ft meyers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goins Tracy mgr 2010 Bayside Parkway, Ft Myers, FL, 33901
Goins Tracy Auth 2010 Bayside Parkway, Ft Myers, FL, 33901
Williams Shannon P Auth 72 Gazelle Dr, North Ft Myers, FL, 33917
WILLIAMS SHANNON Agent 72 GAZELLE DR., NORTH FORT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 17940 N. Tamiami Trl. STE110 #127, north ft meyers, FL 33903 -
CHANGE OF MAILING ADDRESS 2023-04-05 17940 N. Tamiami Trl. STE110 #127, north ft meyers, FL 33903 -
LC STMNT OF RA/RO CHG 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 WILLIAMS, SHANNON -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 72 GAZELLE DR., NORTH FORT MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-24
ANNUAL REPORT 2023-01-04
CORLCRACHG 2022-12-12
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-11-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State