Search icon

GOODSTEIN DEVELOPMENT FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOODSTEIN DEVELOPMENT FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODSTEIN DEVELOPMENT FLORIDA, L.L.C. 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: 09 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L01000019469
FEI/EIN Number 651158029

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

Address: C/O THE GOODSTEIN ORGANIZATION, 220 LAKEVILLE ROAD, GREAT NECK, NY, 11020
Mail Address: C/O GOODSTEIN DEVELOPMENT CORP., 220 LAKEVILLE ROAD, LAKE SUCCESS, NY, 11020
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSTEIN STEVEN Managing Member 220 LAKEVILLE ROAD, LAKE SUCCESS, NY, 11020
COHEN SETH I Agent 5550 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 C/O THE GOODSTEIN ORGANIZATION, 220 LAKEVILLE ROAD, GREAT NECK, NY 11020 -
CHANGE OF MAILING ADDRESS 2009-03-19 C/O THE GOODSTEIN ORGANIZATION, 220 LAKEVILLE ROAD, GREAT NECK, NY 11020 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 5550 GLADES ROAD, SUITE 250, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-09-08 COHEN, SETH IESQ -

Documents

Name Date
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-07-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State