Search icon

THE RETROGOODZ, LLC - Florida Company Profile

Company Details

Entity Name: THE RETROGOODZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE RETROGOODZ, 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: 04 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: L19000007589
FEI/EIN Number 83-2914331

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

Address: 1015 SR 436, Casselberry, FL, 32707, US
Mail Address: 1015 SR 436, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTIEN ZACHARY Q Manager 1015 State Road 436, Casselberry, FL, 32707
BOYESEN DIANA L Authorized Member 1015 State Road 436, Casselberry, FL, 32707
BASTIEN ZACHARY Q Agent 1015 SR 436, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019989 KRAZY MUSCLE NUTRITION ACTIVE 2023-02-10 2028-12-31 - 172 S US HWY 1792, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1015 SR 436, #129, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2024-04-03 1015 SR 436, #129, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1015 SR 436, #129, Casselberry, FL 32707 -
REINSTATEMENT 2022-05-10 - -
REGISTERED AGENT NAME CHANGED 2022-05-10 BASTIEN, ZACHARY Q -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-05-10
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State