Search icon

GOOD GUYS GLOBE, LLC - Florida Company Profile

Company Details

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

GOOD GUYS GLOBE, 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: 27 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2005 (20 years ago)
Document Number: L04000055465
FEI/EIN Number 611474513

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

Address: 201 SE 12th Street Ste #100, Ft. Lauderdale, FL, 33316, US
Mail Address: 201 SE 12th Street Ste #100, Ft. Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOPOLD KORN LEOPOLD & SNYDER, P.A. Agent 18851 NE 29th Avenue, AVENTURA, FL, 33180
Stiegele Robert Managing Member 201 SE 12th Street Ste #100, Ft. Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 201 SE 12th Street Ste #100, Ft. Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-02-27 201 SE 12th Street Ste #100, Ft. Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 18851 NE 29th Avenue, SUITE 410, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2009-04-21 LEOPOLD KORN LEOPOLD & SNYDER, P.A. -
REINSTATEMENT 2005-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State