Entity Name: | GOODWIN, KREBS, WHITAKER, AND MOYE, "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODWIN, KREBS, WHITAKER, AND MOYE, "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: | 20 Oct 2004 (21 years ago) |
Date of dissolution: | 03 Apr 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2015 (10 years ago) |
Document Number: | L04000075814 |
FEI/EIN Number |
760772405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2115 WEST NINE MILE ROAD, SUITE15, PENSACOLA, FL, 32434, US |
Mail Address: | 5650 Hwy 97, Walnut Hill, FL, 32568, US |
ZIP code: | 32434 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODWIN COLLIE C | Managing Member | 1501 VERT LANE, CANTONMENT, FL, 32533 |
KREBS RONDA G | Managing Member | 5650 HWY 97, WALNUT HILL, FL, 32568 |
MOYE TONIA A | Managing Member | SCHIFKO RD, CANTONMENT, FL, 32533 |
KREBS RONDA G | Agent | 5650 HWY 97, WALNUT HILL, FL, 32568 |
ARRINGTON DAWN Y | Managing Member | 493 MCKENZIE ROAD, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-04-03 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 2115 WEST NINE MILE ROAD, SUITE15, PENSACOLA, FL 32434 | - |
CANCEL ADM DISS/REV | 2010-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-11 | 2115 WEST NINE MILE ROAD, SUITE15, PENSACOLA, FL 32434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-11 | 5650 HWY 97, WALNUT HILL, FL 32568 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-04-03 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-02-11 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State