Entity Name: | GOOD THROWS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD THROWS, 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. |
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: | 26 Feb 2001 (24 years ago) |
Date of dissolution: | 15 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Dec 2014 (10 years ago) |
Document Number: | L01000003084 |
FEI/EIN Number |
593701849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 DONNELLY DRIVE, MEDFIELD, MA, 02052, US |
Mail Address: | 940 HIGH STREET SUITE 304, WESTWOOD, MA, 02090 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNER NICHOLAS | Managing Member | 3 DONNELLY DRIVE, MEDFIELD, MA, 02052 |
SIMMONDS MICHAEL | Agent | 197 MORNING GLORY DRIVE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 197 MORNING GLORY DRIVE, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2010-02-09 | 3 DONNELLY DRIVE, MEDFIELD, MA 02052 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-09 | SIMMONDS, MICHAEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-09 | 3 DONNELLY DRIVE, MEDFIELD, MA 02052 | - |
REINSTATEMENT | 2010-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-15 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-21 |
Reinstatement | 2010-02-09 |
ANNUAL REPORT | 2007-01-28 |
ANNUAL REPORT | 2006-02-10 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State