Search icon

GOODWIN, KREBS, WHITAKER, AND MOYE, "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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