Entity Name: | BLUE GOOSE UNDERGROUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jul 2018 (7 years ago) |
Date of dissolution: | 20 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | L18000164430 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 9901 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945, US |
Mail Address: | 9901 OKEECHOBEE ROAD, FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNELL RICHARD MJr. | Agent | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
CARNELL RICHARD MJr. | Manager | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-23 | CARNELL, RICHARD M, Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-23 | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL 34946 | No data |
LC AMENDMENT AND NAME CHANGE | 2020-06-16 | BLUE GOOSE UNDERGROUND LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-23 |
LC Amendment and Name Change | 2020-06-16 |
ANNUAL REPORT | 2019-04-25 |
Florida Limited Liability | 2018-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State