Search icon

GOVSTREETUSA, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: GOVSTREETUSA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVSTREETUSA, L.L.C. 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: 30 Dec 1999 (25 years ago)
Date of dissolution: 05 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2004 (20 years ago)
Document Number: L99000009380
FEI/EIN Number 593631286

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

Address: 4400 140TH AVENUE NORTH, CLEARWATER, FL, 34622
Mail Address: 4400 140TH AVENUE NORTH, CLEARWATER, FL, 34622
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOVSTREETUSA, L.L.C., NEW YORK 2587618 NEW YORK

Key Officers & Management

Name Role Address
POAD MARTIN L Managing Member 4400 140TH AVE. N., SUITE 250, CLEARWATER, FL, 33762
POAD DIANE R Manager 440 140TH AVE. N., SUITE 250, CLEARWATER, FL, 33762
STRAUB THOMAS Managing Member 4400 140TH AVE. N., SUITE 250, CLEARWATER, FL, 33762
SCOTT WILLIAM A Managing Member 4400 149TH AVE. N., SUITE 250, CLEARWATER, FL, 33762
HIGGINS ALAN Manager 4400 140TH AVE. N., SUITE 250, CLEARWATER, FL, 33762
POAD MARTIN L Agent 4400 140TH AVENUE NORTH, CLEARWATER, FL, 34622

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-11-05 - -
NAME CHANGE AMENDMENT 2000-10-25 GOVSTREETUSA, L.L.C. -

Documents

Name Date
Voluntary Dissolution 2004-11-05
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-23
Name Change 2000-10-25
ANNUAL REPORT 2000-05-03
Florida Limited Liabilites 1999-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State