Search icon

GOODLIFE30A, LLC - Florida Company Profile

Company Details

Entity Name: GOODLIFE30A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODLIFE30A, 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: 03 Jun 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: L05000055222
FEI/EIN Number 202945939

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

Mail Address: 34 Herons Watch Way, SANTA ROSA BEACH, FL, 32459, US
Address: 67 SOUTH LAKE DR, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY THOMAS L Manager 67 SOUTH LAKE DR, SANTA ROSA BEACH, FL, 32459
CLIFFORD ANN E Manager 34 Herons Watch Way, SANTA ROSA BEACH, FL, 32459
Clifford Ann Agent 34 Herons Watch Way, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-19 67 SOUTH LAKE DR, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 34 Herons Watch Way, Unit 4312, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2023-03-01 Clifford, Ann -
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 67 SOUTH LAKE DR, SANTA ROSA BEACH, FL 32459 -
LC NAME CHANGE 2013-05-20 GOODLIFE30A, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009977404 2020-05-15 0491 PPP 67 S LAKE DR, SANTA ROSA BEACH, FL, 32459-6519
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-6519
Project Congressional District FL-02
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13377.98
Forgiveness Paid Date 2020-12-21
6127968404 2021-02-10 0491 PPS 67 S Lake Dr, Santa Rosa Beach, FL, 32459-6519
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12312.5
Loan Approval Amount (current) 12312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-6519
Project Congressional District FL-02
Number of Employees 2
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12403.92
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State