Entity Name: | THE GOOSE PUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jan 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Aug 2019 (5 years ago) |
Document Number: | L18000028478 |
FEI/EIN Number | 82-4265536 |
Address: | 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US |
Mail Address: | 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULLEY TROY | Agent | 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
Name | Role | Address |
---|---|---|
PULLEY TROY N | Manager | 1969 ne jensen beach blvd, JENSEN BEACH, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000053646 | THE GOOSE PUB | EXPIRED | 2018-04-30 | 2023-12-31 | No data | 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-08-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-08-15 | 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | No data |
REGISTERED AGENT NAME CHANGED | 2019-08-15 | PULLEY, TROY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-17 | 1969 NE JENSEN BEACH BLVD, JENSEN BEACH, FL 34957 | No data |
LC AMENDMENT | 2018-10-15 | No data | No data |
LC AMENDMENT | 2018-07-18 | No data | No data |
LC DISSOCIATION MEM | 2018-07-18 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000363976 | TERMINATED | 1000000997340 | MARTIN | 2024-06-04 | 2044-06-12 | $ 6,705.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-24 |
LC Amendment | 2019-08-15 |
ANNUAL REPORT | 2019-03-17 |
LC Amendment | 2018-10-15 |
CORLCDSMEM | 2018-07-18 |
LC Amendment | 2018-07-18 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State