Search icon

GOODTIME HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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