Search icon

NET GOODS LLC - Florida Company Profile

Company Details

Entity Name: NET GOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NET GOODS 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 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L20000041594
FEI/EIN Number 84-4710602

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

Address: 5286 SEMINOLE BLVD, ST PETE, FL, 33708, US
Mail Address: 5286 SEMINOLE BLVD, ST PETE, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIBERATORE PETER Manager 11411 WALKER AVE, SEMINOLE, FL, 33772
LIBERATORE PETER Agent 11411 WALKER AVE, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120510 FP CARD SHOP ACTIVE 2023-09-28 2028-12-31 - 11411 WALKER AVE, SEMINOLE, FL, 33772
G23000027385 FIRE PACKS ACTIVE 2023-02-28 2028-12-31 - 4604 49TH ST N #5145, SAINT PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 5286 SEMINOLE BLVD, ST PETE, FL 33708 -
REGISTERED AGENT NAME CHANGED 2023-12-11 LIBERATORE, PETER -
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 11411 WALKER AVE, SEMINOLE, FL 33772 -
LC AMENDMENT 2023-12-11 - -
CHANGE OF MAILING ADDRESS 2023-12-11 5286 SEMINOLE BLVD, ST PETE, FL 33708 -
REINSTATEMENT 2022-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
LC Amendment 2023-12-11
ANNUAL REPORT 2023-02-19
REINSTATEMENT 2022-01-27
Florida Limited Liability 2020-02-04

Date of last update: 02 May 2025

Sources: Florida Department of State