Search icon

DAVID GOODSON SEPTIC TANK SERVICE, LTD. CO. - Florida Company Profile

Company Details

Entity Name: DAVID GOODSON SEPTIC TANK SERVICE, LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID GOODSON SEPTIC TANK SERVICE, LTD. CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Feb 2005 (20 years ago)
Document Number: L03000048433
FEI/EIN Number 260074682

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

Address: HWY 90 BETTY BOO LANE, GRETNA, FL, 32332
Mail Address: HWY 90 BETTY BOO LANE, GRETNA, FL, 32332, US
ZIP code: 32332
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSON DAVID Managing Member P.O. BOX 964, GRETNA, FL, 32332
GOODSON DAVID Agent HWY 90 BETTY BOO LANE, GRETNA, FL, 32332

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-16 HWY 90 BETTY BOO LANE, GRETNA, FL 32332 -
CANCEL ADM DISS/REV 2005-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000590065 ACTIVE 1000001010666 SARASOTA 2024-09-04 2034-09-11 $ 1,482.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State