Search icon

SAM GODWIN TECHNICAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SAM GODWIN TECHNICAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM GODWIN TECHNICAL SERVICES, 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: 21 Sep 2004 (21 years ago)
Date of dissolution: 04 Aug 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2014 (11 years ago)
Document Number: L04000068545
FEI/EIN Number 320331921

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

Address: 8286 104TH COURT, VERO BEACH, FL, 32967
Mail Address: P.O. BOX 780999, SEBASTIAN, FL, 32978-0999
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLUNT CHRISTOPHER E Managing Member 8286 104TH COURT, VERO BEACH, FL, 32967
SLUNT CHRISTOPHER E Agent 8286 104TH COURT, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-08-04 - -
REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 8286 104TH COURT, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-03 8286 104TH COURT, VERO BEACH, FL 32967 -
LC AMENDMENT 2010-02-03 - -
REGISTERED AGENT NAME CHANGED 2010-02-03 SLUNT, CHRISTOPHER E -
CHANGE OF MAILING ADDRESS 2008-01-27 8286 104TH COURT, VERO BEACH, FL 32967 -

Documents

Name Date
LC Voluntary Dissolution 2014-08-04
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-07
REINSTATEMENT 2012-12-11
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-10
LC Amendment 2010-02-03
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State