Entity Name: | JOHN S. GODDARD PAINTING CONTRACTOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOHN S. GODDARD PAINTING CONTRACTOR, 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: | 13 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000004265 |
FEI/EIN Number |
262117395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 Royal Palm Pointe apt C, VERO BEACH, FL, 32960, US |
Mail Address: | 51Royal Palm Pointe apt C, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODDARD ROSEMARY | Manager | 51 Royal Palm Pointe apt C, VERO BEACH, FL, 32960 |
GODDARD JOHN S | Managing Member | 51Royal Palm Pointe apt C, VERO BEACH, FL, 32960 |
Goddard Stephen H | Manager | 1175 18 th pl, Vero beach, FL, 32960 |
GODDARD JOHN S | Agent | 51Royal Palm Pointe apt C, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 51Royal Palm Pointe apt C, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 51 Royal Palm Pointe apt C, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 51 Royal Palm Pointe apt C, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2008-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-09-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State