Search icon

GOODLETTE PINE RIDGE, LLC - Florida Company Profile

Company Details

Entity Name: GOODLETTE PINE RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODLETTE PINE RIDGE, 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: 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: 21 Dec 2000 (24 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: L00000015886
FEI/EIN Number 593690818

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

Address: 1415 PANTHER LANE, NAPLES, FL, 34109
Mail Address: 5650 GREENWOOD PLAZA BLVD, SUITE 143, GREENWOOD VILLAGE, CO, 80111
ZIP code: 34109
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643577110 2020-04-15 0455 PPP 1415 Panther Lane, NAPLES, FL, 34109-7874
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54937
Loan Approval Amount (current) 54937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-7874
Project Congressional District FL-19
Number of Employees 8
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55565.72
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State