Search icon

D&C GOGA PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: D&C GOGA PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&C GOGA PRODUCTIONS 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: 24 Sep 2018 (7 years ago)
Date of dissolution: 10 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (3 months ago)
Document Number: L18000226335
FEI/EIN Number 83-2020008

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

Address: 14131 ne 2nd place, Williston, FL, 32696, US
Mail Address: 14131 ne 2nd place, Williston, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOGA DAVE Manager 14131 ne 2nd place, Williston, FL, 32696
GOGA CHRISTY Manager 14131 ne 2nd place, Williston, FL, 32696
GOGA CHRISTY Agent 14131 ne 2nd place, Williston, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149063 TEAMGOGA ACTIVE 2022-12-05 2027-12-31 - 14131 NE 2 PL, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 14131 ne 2nd place, Williston, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 14131 ne 2nd place, Williston, FL 32696 -
CHANGE OF MAILING ADDRESS 2020-12-22 14131 ne 2nd place, Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2019-11-21 GOGA, CHRISTY -
REINSTATEMENT 2019-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-21
Florida Limited Liability 2018-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State