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. |
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 |
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 |
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 | - | - |
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