Search icon

GOODSON & HEATON ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOODSON & HEATON ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODSON & HEATON ENTERPRISES, 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 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000000485
FEI/EIN Number 200564583

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

Address: 243 Sabine Drive, PENSACOLA BEACH, FL, 32561, US
Mail Address: 243 Sabine Drive, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSON TRACY L Managing Member 243 Sabine Drive, PENSACOLA BEACH, FL, 32561
HEATON WILBUR J Managing Member 33348 MAGNOLIA FARMS RD., ROBERTSDALE, AL, 36567
GOODSON TRACY L Agent 243 Sabine Drive, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 243 Sabine Drive, PENSACOLA BEACH, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 243 Sabine Drive, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2016-03-31 243 Sabine Drive, PENSACOLA BEACH, FL 32561 -
REINSTATEMENT 2012-01-05 - -
PENDING REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-02 GOODSON, TRACY L -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-05
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State