Entity Name: | GOAT CONSTRUCTION AND SIGN SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOAT CONSTRUCTION AND SIGN SERVICES 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. |
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: | 10 Aug 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Feb 2025 (2 months ago) |
Document Number: | L18000191796 |
FEI/EIN Number |
83-1559040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 PASTURE RUN WAY, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 30 PASTURE RUN WAY, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graves Kellie | Manager | 30 PASTURE RUN WAY, CRAWFORDVILLE, FL, 32327 |
SMITH CRIS | Agent | 30 PASTURE RUN WAY, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-12 | 3411 Spring Creek Hwy, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 3411 Spring Creek Hwy, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 3411 Spring Creek Hwy, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 2025-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | SMITH, CRIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 30 PASTURE RUN WAY, CRAWFORDVILLE, FL 32327 | - |
LC NAME CHANGE | 2022-01-11 | GOAT CONSTRUCTION AND SIGN SERVICES LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-12 |
REINSTATEMENT | 2023-11-07 |
ANNUAL REPORT | 2022-02-17 |
LC Amendment and Name Change | 2022-01-26 |
LC Name Change | 2022-01-11 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-01-08 |
Florida Limited Liability | 2018-08-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State