Search icon

GOETHE DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GOETHE DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOETHE DEVELOPMENT PARTNERS, 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 06 Sep 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: L05000001996
FEI/EIN Number 202132300

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

Address: 2731 EXECUTIVE PARK DR., STE 4, WESTON, FL, 33331
Mail Address: 9393 NORTH 90TH STREET, #102, PMB 259, SCOTTSDALE, AZ, 85258
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
REED RICHARD S Manager 334 MUNDY'S LANDING ROAD, HARRODSBURG, KY, 40330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-30 2731 EXECUTIVE PARK DR., STE 4, WESTON, FL 33331 -
CANCEL ADM DISS/REV 2009-11-30 - -
REGISTERED AGENT NAME CHANGED 2009-11-30 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-10-13 - -
LC AMENDMENT 2006-05-31 - -
CHANGE OF MAILING ADDRESS 2006-01-09 2731 EXECUTIVE PARK DR., STE 4, WESTON, FL 33331 -
ARTICLES OF CORRECTION 2005-01-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-09-06
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-04
CORAPREIWP 2009-11-30
LC Amendment 2008-10-13
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-04
LC Amendment 2006-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State