Search icon

GO FABRICATION, LLC - Florida Company Profile

Company Details

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

GO FABRICATION, 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: 24 Aug 2016 (9 years ago)
Document Number: L16000158775
FEI/EIN Number 81-4176139

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

Address: 4515 15th Street East, Bradenton, FL, 34203, US
Mail Address: 4515 15th Street East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Didier Kurt President 4515 15th Street East, Bradenton, FL, 34203
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096617 GOFB ACTIVE 2022-08-16 2027-12-31 - 4515 15TH STREET EAST, BRADENTON, FL, 34203
G19000116602 RENT AND RIDE ACTIVE 2019-10-29 2029-12-31 - 4515 15TH STREET EAST, BRADENTON, FL, 34203
G19000116604 RENT AND RIDE STREET CARTS ACTIVE 2019-10-29 2029-12-31 - 4515 15TH STREET EAST, BRADENTON, FL, 34203
G16000113801 GOFAB EXPIRED 2016-10-19 2021-12-31 - 2007 51ST STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 4515 15th Street East, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2020-05-13 4515 15th Street East, Bradenton, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State