Search icon

GOODSON RACING LLC - Florida Company Profile

Company Details

Entity Name: GOODSON RACING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODSON RACING 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: 01 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: L04000049477
FEI/EIN Number 201319544

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

Address: 243 Sabine Drive, Pensacola Beach, FL, 32561, US
Mail Address: 243 Sabine dr, 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 dr, PENSACOLA BEACH, FL, 32561
GOODSON TAMRON L Managing Member 243 Sabine dr, PENSACOLA BEACH, FL, 32561
GOODSON TRACY L Agent 243 Sabine dr, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 243 Sabine Drive, Pensacola Beach, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 243 Sabine dr, PENSACOLA BEACH, FL 32561 -
CHANGE OF MAILING ADDRESS 2016-03-08 243 Sabine Drive, Pensacola Beach, FL 32561 -
REINSTATEMENT 2012-01-05 - -
PENDING REINSTATEMENT 2012-01-05 - -
PENDING REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-02 GOODSON, TRACY L -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State