Entity Name: | GOODTIME HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODTIME HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jul 2012 (13 years ago) |
Document Number: | L05000042414 |
FEI/EIN Number |
371508892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16590 77th Trail N, West Palm Beach, FL, 33418, US |
Mail Address: | 16590 77th Trail N, West Palm Beach, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECTOR AMY | Managing Member | 16590 77th Trail N, West Palm Beach, FL, 33418 |
RECTOR MATTHEW | Managing Member | 16590 77th Trail N, West Palm Beach, FL, 33418 |
RECTOR AMY | Agent | 16590 77th Trail N, West Palm Beach, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-12-07 | 16590 77th Trail N, West Palm Beach, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-07 | 16590 77th Trail N, West Palm Beach, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 16590 77th Trail N, West Palm Beach, FL 33418 | - |
REINSTATEMENT | 2012-07-09 | - | - |
PENDING REINSTATEMENT | 2012-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-08-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-08-28 | RECTOR, AMY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State