Search icon

GO SERVICES FL, LLC - Florida Company Profile

Company Details

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

GO SERVICES FL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000175888
FEI/EIN Number 81-3891243

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

Address: 1978 CORPORATE SQUARE, SUITE100, LONGWOOD, FL, 32750
Mail Address: 2575 S HWY 17-92, SUITE204, Casselberry, FL, 32707, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castner-Toledo Audrey Auth 691 Shady ct, Altamonte Springs, FL, 32701
Toledo Jason Manager 2575 S HWY 17-92, Casselberry, FL, 32707
Toledo Rubin Auth 2575 S HWY 17-92, Casselberry, FL, 32707
TOLEDO JASON Agent 1978 CORPORATE SQUARE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096982 LOGISTICS SOLUTIONS EXPIRED 2018-08-30 2023-12-31 - 1978 CORPORATE SQ, SUITE 100, LONGWOOD, FL, 32750
G18000096799 TOTAL MOVING & STORAGE EXPIRED 2018-08-30 2023-12-31 - 1978 CORPORATE SQ., #100, LONGWOOD, FL, 32750
G17000096271 4OUR SEASONS PROPERTY PRESERVATION EXPIRED 2017-08-25 2022-12-31 - 1978 CORPORATE SQ, SUITE 100, LONGWOOD, FL, 32750
G16000103677 GO MOVING - APARTMENT MOVERS EXPIRED 2016-09-21 2021-12-31 - 1978 CORPORATE SQUARE, SUITE 100, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 TOLEDO, JASON -
CHANGE OF MAILING ADDRESS 2017-05-18 1978 CORPORATE SQUARE, SUITE100, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 1978 CORPORATE SQUARE, SUITE100, LONGWOOD, FL 32750 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-09-24
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-18
Florida Limited Liability 2016-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State