Search icon

GOODRICH FRAMING LLC - Florida Company Profile

Company Details

Entity Name: GOODRICH FRAMING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODRICH FRAMING 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: 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L04000044754
FEI/EIN Number 161701621

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

Address: 9315 SMITH CREEK RD, TALLAHASSEE, FL, 32310
Mail Address: 9315 SMITH CREEK RD, TALLAHASSEE, FL, 32310
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODRICH CHRISTOPHER Managing Member 9315 SMITH CREEK RD, TALLAHASSEE, FL, 32310
HURLEY MICHAEL LEE J Managing Member 38 STATEN RD, CRAWFORDVILLE, FL, 32327
HALL JAMES D Managing Member 381 HALL LANE, QUINCY, FL, 32351
GOODRICH CHRISTOPHER Agent 9315 SMITH CREEK RD., TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-01-14 - -
LC AMENDMENT 2007-12-04 - -
LC AMENDMENT 2007-05-14 - -
LC AMENDMENT 2006-06-05 - -
LC AMENDMENT 2006-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 9315 SMITH CREEK RD., TALLAHASSEE, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 9315 SMITH CREEK RD, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2006-02-13 9315 SMITH CREEK RD, TALLAHASSEE, FL 32310 -
AMENDMENT 2005-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-06-09
LC Amendment 2008-01-14
LC Amendment 2007-12-04
LC Amendment 2007-05-14
ANNUAL REPORT 2007-01-30
LC Amendment 2006-06-05
LC Amendment 2006-03-21
ANNUAL REPORT 2006-02-13
Amendment 2005-09-19
Amendment 2005-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State