Search icon

GODINHO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GODINHO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GODINHO PROPERTIES, 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: 11 May 2005 (20 years ago)
Document Number: L05000046483
FEI/EIN Number 202826987

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

Address: 149 PINEDA STREET, LONGWOOD, FL, 32750
Mail Address: 149 PINEDA STREET, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODINHO ANTHONY V President 149 PINEDA STREET, LONGWOOD, FL, 32750
CUSTODIO ANTONIO J Vice President 149 PINEDA STREET, LONGWOOD, FL, 32750
SANTOS LISA Secretary 149 PINEDA STREET, LONGWOOD, FL, 32750
SANTOS LISA Treasurer 149 PINEDA STREET, LONGWOOD, FL, 32750
SANTOS LISA Agent 149 PINEDA STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-07 SANTOS, LISA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 149 PINEDA STREET, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000181167 TERMINATED 1000000250582 SEMINOLE 2012-02-23 2032-03-14 $ 48,976.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State