Entity Name: | GOODLETTE MEDICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODLETTE MEDICAL 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: |
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: | 17 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000037383 |
FEI/EIN Number |
364561673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL, 33919 |
Mail Address: | 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL, 33919 |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS CHARLES J | Managing Member | 8665 BAY COLONY DRIVE,#904, NAPLES, FL, 34108 |
BURNS CHARLES J | Agent | 8665 BAY COLONY DRIVE, #904, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2011-02-25 | 6237 PRESIDENTIAL COURT SUITE 130, FT. MYERS, FL 33919 | - |
LC AMENDED AND RESTATED ARTICLES | 2007-03-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-22 | 8665 BAY COLONY DRIVE, #904, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-22 | BURNS, CHARLES J | - |
CANCEL ADM DISS/REV | 2006-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-04-30 |
LC Amended and Restated Art | 2007-03-22 |
Reg. Agent Change | 2007-03-22 |
Off/Dir Resignation | 2007-03-22 |
REINSTATEMENT | 2006-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State