Search icon

GOOD LIFE, LLC - Florida Company Profile

Company Details

Entity Name: GOOD LIFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LIFE, LLC 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: 04 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: L04000017086
FEI/EIN Number 810648158

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

Address: 272 Sierra Manor Rd, B1, PO Box 100, PMB578, MAMMOTH LAKES, CA, 93546, US
Mail Address: P.O. BOX 100, PMB 578, MAMMOTH LAKES, CA, 93546, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deaver William Manager P.o Box 778, Mammoth Lakes, CA, 93546
NEED J. STUART T Manager 24 KNOB HILL LANE, MAMMOTH LAKES, CA, 93546
AltieriNeed Judy L Manager PO Box 100 PMB 578, Mammoth Lakes, CA, 93546
ALTIERI-NEED LYNN Agent 24 KNOB HILL LANE, MAMMOTH LAKES, FL, 93546

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 272 Sierra Manor Rd, B1, PO Box 100, PMB578, MAMMOTH LAKES, CA 93546 -
CHANGE OF MAILING ADDRESS 2021-02-03 272 Sierra Manor Rd, B1, PO Box 100, PMB578, MAMMOTH LAKES, CA 93546 -
REINSTATEMENT 2016-04-14 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 ALTIERI-NEED, LYNN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2005-10-12 - -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State