Search icon

JEFFERSON GOULD, LLC - Florida Company Profile

Company Details

Entity Name: JEFFERSON GOULD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFERSON GOULD, 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: 09 Oct 2017 (8 years ago)
Date of dissolution: 28 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: L17000208988
FEI/EIN Number 82-4428482

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

Mail Address: 18 Eagle Nest Rd, Clinton, MA, 01510, US
Address: 12960 COMMERCE LAKES DRIVE, SUITE 1, FORT MYERS, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULD JEFFERSON J Authorized Member 18 Eagle Nest Rd, Clinton, MA, 01510
GOULD JEFFERSON J Agent 12960 COMMERCE LAKES DRIVE, FORT MYERS, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-28 - -
CHANGE OF MAILING ADDRESS 2020-02-28 12960 COMMERCE LAKES DRIVE, SUITE 1, FORT MYERS, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 12960 COMMERCE LAKES DRIVE, SUITE 1, FORT MYERS, FL 33928 -
LC AMENDMENT AND NAME CHANGE 2018-03-22 JEFFERSON GOULD, LLC -
LC AMENDMENT AND NAME CHANGE 2018-01-29 JEFFERSON REALTY OF SWF, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 12960 COMMERCE LAKES DRIVE, SUITE 1, FORT MYERS, FL 33928 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-28
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-06
LC Amendment and Name Change 2018-03-22
ANNUAL REPORT 2018-03-02
LC Amendment and Name Change 2018-01-29
Florida Limited Liability 2017-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State