Search icon

GOOD THROWS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CONNER NICHOLAS Managing Member 3 DONNELLY DRIVE, MEDFIELD, MA, 02052
SIMMONDS MICHAEL Agent 197 MORNING GLORY DRIVE, LAKE MARY, FL, 32746

Events

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 - -

Documents

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