Search icon

GOALZ CC MELBOURNE FL, LLC - Florida Company Profile

Company Details

Entity Name: GOALZ CC MELBOURNE FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOALZ CC MELBOURNE FL, 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: 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: 15 Oct 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000242771
FEI/EIN Number 83-2243938

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

Mail Address: 2999 N 44TH STREET, PHOENX, AZ, 85018, US
Address: 2015 NORTH WICKHAM ROAD, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LANCASTER WADE T Manager 2395 THISTLE COURT, CASTLE ROCK, CO, 80109
HARTRICK TAMARA A Authorized Person 2999 N 44TH STREET, PHOENX, AZ, 85018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-24 2015 NORTH WICKHAM ROAD, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000070361 ACTIVE 1000000876822 BREVARD 2021-02-10 2041-02-17 $ 16,505.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2022-05-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State