Search icon

GOODLETTE PLAZA, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOODLETTE PLAZA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODLETTE PLAZA, 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: 23 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000013143
FEI/EIN Number 030466041

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

Address: 18325 royal hammock blvd, NAPLES, FL, 34114, US
Mail Address: 18325 ROYAL HAMMOCK BLVD, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH LUCKNER Managing Member 18325 ROYAL HAMMOCK BLVD, NAPLES, FL, 34114
joseph lucner Agent 3682kent dr, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 18325 royal hammock blvd, NAPLES, FL 34114 -
REINSTATEMENT 2018-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 3682kent dr, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2016-04-03 joseph, lucner -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-05-30
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-05-01
REINSTATEMENT 2010-03-10
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2006-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State