Entity Name: | GOFI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Aug 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Oct 2023 (a year ago) |
Document Number: | M11000004115 |
FEI/EIN Number | 452745914 |
Address: | 15001 TRINITY BLVD., FORT WORTH, TX, 76155, US |
Mail Address: | 1720 W Rio Salado Parkway, Tempe, AZ, 85281, US |
Place of Formation: | ARIZONA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
GAUDREAU DANIEL | Treasurer | 1720 W RIO SALADO PARKWAY, TEMPE, AZ, 85281 |
Name | Role | Address |
---|---|---|
PHILLIPS MARY LEIGH | President | 1720 W Rio Salado Parkway, Tempe, AZ, 85281 |
Name | Role | Address |
---|---|---|
SCHEITZACH CLAY | Secretary | 1720 W RIO SALADO PARKWAY, TEMPE, AZ, 85281 |
Name | Role | Address |
---|---|---|
GO Capital Holdings, LLC | Manager | 7465 E Hampton Ave, Mesa, AZ, 85209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000109813 | GOFI | ACTIVE | 2022-09-06 | 2027-12-31 | No data | 15001 TRINITY BLVD., FORT WORTH, TX, 76155 |
G15000008032 | GO FINANCIAL | EXPIRED | 2015-01-23 | 2020-12-31 | No data | 7300 E. HAMPTON AVE., SUITE 102, MESA, AZ, 85209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-10-23 | GOFI, LLC | No data |
LC AMENDMENT AND NAME CHANGE | 2021-10-19 | CARFI, LLC | No data |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 15001 TRINITY BLVD., FORT WORTH, TX 76155 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-11 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
LC NAME CHANGE | 2011-09-28 | GFC LENDING LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
LC Name Change | 2023-10-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-08 |
LC Amendment and Name Change | 2021-10-19 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State