Search icon

GOAT MINDSET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GOAT MINDSET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOAT MINDSET, 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: 08 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: L16000145734
FEI/EIN Number 81-3521410

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

Address: 2450 Tim Gamble Place, First Floor, TALLAHASSEE, FL, 32308, US
Mail Address: 2450 Tim Gamble Place, First Floor, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOAT MINDSET, LLC, MISSISSIPPI 1435042 MISSISSIPPI

Key Officers & Management

Name Role Address
Gantt Benjamin Member 2450 Tim Gamble Place, TALLAHASSEE, FL, 32308
GANTT BEN Agent 2450 Tim Gamble Place, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-18 GOAT MINDSET, LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-02-19 2450 Tim Gamble Place, First Floor, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-02-19 2450 Tim Gamble Place, First Floor, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 2450 Tim Gamble Place, First Floor, TALLAHASSEE, FL 32308 -
LC NAME CHANGE 2019-01-16 BDG DISTRICT NETWORK OFFICE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Name Change 2023-12-18
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
LC Name Change 2019-01-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State