Entity Name: | GOALZ CC APOPKA FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOALZ CC APOPKA 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. |
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: | 19 Oct 2018 (7 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L18000245940 |
FEI/EIN Number |
83-2320010
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 845 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US |
Mail Address: | 2999 N 44TH STREET, PHOENX, AZ, 85018, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANCASTER WADE T | Manager | 2395 THISTLE COURT, CASTLE ROCK, CO, 80109 |
HARTRICK TAMARA A | Authorized Person | 2999 N 44TH STREET, PHOENX, AZ, 85018 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 845 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000097147 | ACTIVE | 1000000943992 | ORANGE | 2023-02-21 | 2043-03-08 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000031173 | ACTIVE | 1000000873034 | ORANGE | 2021-01-21 | 2041-01-27 | $ 12,373.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-10-26 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-24 |
Florida Limited Liability | 2018-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State