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