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 |
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 |
Name | Role | Address |
---|---|---|
Carman Law Firm/Palm Title Services | Agent | 5301 N Federal Hwy, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
GOOD ROBERT H | Managing Member | 120 S. Olive Ave, West Palm Beach, FL, 33401 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOOD GROUP, LLC VS BAYVIEW LOAN SERVICING, LLC, et al. | 4D2013-2728 | 2013-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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