Search icon

GO CP ENTERPRISES LLC

Company Details

Entity Name: GO CP ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Jul 2024 (7 months ago)
Document Number: L17000002191
FEI/EIN Number 81-5088061
Address: 3379 Peachtree Road NE, Atlanta, GA, 30326, US
Mail Address: 3379 Peachtree Road NE, Atlanta, GA, 30326, US
Place of Formation: FLORIDA

Agent

Name Role Address
Hope Recovery Shield LLC Agent 3564 Avalon Park E Blvd Ste 1-A709, Orlando, FL, 32828

Manager

Name Role Address
HOPE RECOVERY SHIELD LLC Manager 3379 Peachtree Road NE, Atlanta, GA, 30326

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 No data 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 No data
REINSTATEMENT 2024-07-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 3564 Avalon Park E Blvd Ste 1-A709, Orlando, FL 32828 No data
CHANGE OF MAILING ADDRESS 2024-07-08 3379 Peachtree Road NE, 700, Atlanta, GA 30326 No data
REGISTERED AGENT NAME CHANGED 2024-07-08 Hope Recovery Shield LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 3379 Peachtree Road NE, 700, Atlanta, GA 30326 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC NAME CHANGE 2017-02-06 CP BOCA RATON LLC No data

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 Feb 2025

Sources: Florida Department of State