Search icon

GOOD FORTUNE, LLC - Florida Company Profile

Company Details

Entity Name: GOOD FORTUNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD FORTUNE, 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: 16 May 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (18 years ago)
Document Number: L05000048409
FEI/EIN Number 203914934

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

Address: 3919 COOLWATER CT., WINTER PARK, FL, 32792, US
Mail Address: 3919 COOLWATER CT., WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI YAO K Managing Member 1839 Winding Oaks Dr, Orlando, FL, 32825
HE SHAO J Managing Member 1839 Winding Oaks Dr, Orlando, FL, 32825
MARK CHUN W Managing Member 1839 Winding Oaks Dr, Orlando, FL, 32825
NG WING K Agent 1839 Winding Oaks Dr, Orlando, FL, 32825
NEW CENTURY M CORP Managing Member 1839 Winding Oaks Dr, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 3919 COOLWATER CT., WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2020-02-10 3919 COOLWATER CT., WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1839 Winding Oaks Dr, Orlando, FL 32825 -
CANCEL ADM DISS/REV 2007-10-09 - -
REGISTERED AGENT NAME CHANGED 2007-10-09 NG, WING K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State