Search icon

GOODLETTE PINE RIDGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOODLETTE PINE RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2000 (25 years ago)
Date of dissolution: 27 Jan 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (3 years ago)
Document Number: L00000015886
FEI/EIN Number 593690818
Address: 1415 PANTHER LANE, NAPLES, FL, 34109
Mail Address: 5650 GREENWOOD PLAZA BLVD, SUITE 143, GREENWOOD VILLAGE, CO, 80111
ZIP code: 34109
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON COLLIER PARTNERSHIP Managing Member 2600 GOLDEN GATE PKWY., NAPLES, FL, 34105
MINIBROOK LLP Managing Member 5650 GREENWOOD PLAZA BLVD., STE. 143, GREENWOOD VILLAGE, CO, 80111
BOAZ BRADLEY A Agent 2600 GOLDEN GATE PKWY., NAPLES, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01149900449 PREMIER EXECUTIVE CENTER ACTIVE 2001-05-29 2026-12-31 - 5650 GREENWOOD PLAZA BLVD, SUITE, SUITE143, GREENWOOD VILLAGE, CO, 80111

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 1415 PANTHER LANE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2005-03-07 1415 PANTHER LANE, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2002-06-04 BOAZ, BRADLEY A -
REGISTERED AGENT ADDRESS CHANGED 2002-06-04 2600 GOLDEN GATE PKWY., NAPLES, FL 34105 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54937.00
Total Face Value Of Loan:
54937.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$54,937
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,565.72
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $54,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State