Entity Name: | GOBI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2007 (18 years ago) |
Document Number: | M05000002150 |
FEI/EIN Number | 010604782 |
Address: | 1230 S Myrtle Ave, Suite 400, Clearwater, FL, 33756, US |
Mail Address: | 1230 S Myrtle Ave, Suite 400, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Hall Stephen | Agent | 1230 S Myrtle Ave, Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
HALL STEPHEN | Managing Member | 1230 S Myrtle Ave, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-17 | 1230 S Myrtle Ave, Suite 400, Clearwater, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-17 | 1230 S Myrtle Ave, Suite 400, Clearwater, FL 33756 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-17 | Hall, Stephen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-17 | 1230 S Myrtle Ave, Suite 400, Clearwater, FL 33756 | No data |
REINSTATEMENT | 2007-02-14 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State