Search icon

THE GOOD GROUP, LLC

Headquarter

Company Details

Entity Name: THE GOOD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: L03000013660
FEI/EIN Number 550828206
Address: 120 S. Olive Ave, West Palm Beach, FL, 33401, US
Mail Address: 120 S. Olive Ave, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE GOOD GROUP, LLC, ALABAMA 000-617-628 ALABAMA
Headquarter of THE GOOD GROUP, LLC, CONNECTICUT 1213105 CONNECTICUT

Agent

Name Role Address
Carman Law Firm/Palm Title Services Agent 5301 N Federal Hwy, Boca Raton, FL, 33487

Managing Member

Name Role Address
GOOD ROBERT H Managing Member 120 S. Olive Ave, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04183700040 THE GOOD GROUP ACTIVE 2004-07-01 2029-12-31 No data 120 S. OLIVE AVENUE, SUITE 202, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 120 S. Olive Ave, Suite 202, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-03-30 120 S. Olive Ave, Suite 202, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2022-04-07 Carman Law Firm/Palm Title Services No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 5301 N Federal Hwy, Suite 160, Boca Raton, FL 33487 No data
LC AMENDED AND RESTATED ARTICLES 2009-05-27 No data No data

Court Cases

Title Case Number Docket Date Status
GOOD GROUP, LLC VS BAYVIEW LOAN SERVICING, LLC, et al. 4D2013-2728 2013-07-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-32373 CACE 11

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE GOOD GROUP, LLC
Role Appellant
Status Active
Representations BRETT FEINSTEIN, DIANA SUN
Name ROBERT BONAIUTO
Role Appellee
Status Active
Name BAYVIEW LOAN SERVICING, LLC
Role Appellee
Status Active
Representations JOLINE NOEL
Name ELLEN BONAIUTO
Role Appellee
Status Active
Name Carlos A. Triay
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-09-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-09-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **ENVELOPE RETURNED FOR ROBERT BONAIUTO**
Docket Date 2013-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of GOOD GROUP, LLC
Docket Date 2013-08-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 5, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-08-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING") "T"
Docket Date 2013-07-30
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 12, 2013, and the Notice does not reflect the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2013-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOOD GROUP, LLC
Docket Date 2013-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State