Search icon

GOUGE AWAY LLC - Florida Company Profile

Company Details

Entity Name: GOUGE AWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOUGE AWAY 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: 10 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: L18000009360
FEI/EIN Number 83-1934788

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

Address: 1731 NE 56th St, Fort Lauderdale, FL, 33334, US
Mail Address: 1731 NE 56th St, Fort Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Healey Christina M Manager 705 ne 20th ave, portland, OR, 97232
CANTWELL THOMAS Manager 705 ne 20th ave, portland, OR, 97232
FORD MICHAEL Manager 1731 NE 56th Ave, FORT LAUDERDALE, FL, 33334
FORSYTHE TYLER Manager 3041 Woodham Way SE, ATLANTA, GA, 30316
James Downey D Manager 2617 E Pine St, ORLANDO, FL, 32803
FORD MICHAEL Agent 1731 NE 56TH ST, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1731 NE 56th St, APT 5, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-04-17 1731 NE 56th St, APT 5, Fort Lauderdale, FL 33334 -
REINSTATEMENT 2024-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1731 NE 56TH ST, APT 5, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2024-03-19 FORD, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2018-06-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
REINSTATEMENT 2024-03-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-10
CORLCRACHG 2018-06-14
Florida Limited Liability 2018-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State