Search icon

GO CP ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: GO CP ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GO CP ENTERPRISES 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: 04 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L17000002191
FEI/EIN Number 81-5088061

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

Address: 3379 Peachtree Road NE, Atlanta, GA, 30326, US
Mail Address: 3379 Peachtree Road NE, Atlanta, GA, 30326, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPE RECOVERY SHIELD LLC Manager 3379 Peachtree Road NE, Atlanta, GA, 30326
Hope Recovery Shield LLC Agent 3564 Avalon Park E Blvd Ste 1-A709, Orlando, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052507 CLUB PILATES BOCA SOUTH EXPIRED 2017-05-11 2022-12-31 - 9356 SW 77 AVE J-7, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-07-23 GO CP ENTERPRISES LLC -
REINSTATEMENT 2024-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 3564 Avalon Park E Blvd Ste 1-A709, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-07-08 3379 Peachtree Road NE, 700, Atlanta, GA 30326 -
REGISTERED AGENT NAME CHANGED 2024-07-08 Hope Recovery Shield LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 3379 Peachtree Road NE, 700, Atlanta, GA 30326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2017-02-06 CP BOCA RATON LLC -

Documents

Name Date
LC Name Change 2024-07-23
REINSTATEMENT 2024-07-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-18
LC Name Change 2017-02-06
Florida Limited Liability 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State