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. |
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 |
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 |
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 | - |
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