Search icon

NORMAN GOODWIN SPECIALTY FAUX FINISHES LLC - Florida Company Profile

Company Details

Entity Name: NORMAN GOODWIN SPECIALTY FAUX FINISHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORMAN GOODWIN SPECIALTY FAUX FINISHES 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: 24 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000070123
FEI/EIN Number APPLIED FOR

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

Address: 878 breakwater dr., ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 878 breakwater dr., ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN NORMAN Manager 878 breakwater dr., ALTAMONTE SPRINGS, FL, 32714
GOODWIN NORMAN Agent 878 breakwater dr., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 GOODWIN, NORMAN -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 878 breakwater dr., ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 878 breakwater dr., ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2014-03-21 878 breakwater dr., ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-01-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-11-12
ANNUAL REPORT 2014-03-21
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-02
REINSTATEMENT 2010-01-22
ANNUAL REPORT 2008-07-03

Date of last update: 02 May 2025

Sources: Florida Department of State