Search icon

GOOD HEALTH ASSOCIATES/SBG DIVISION, L.L.C.

Company Details

Entity Name: GOOD HEALTH ASSOCIATES/SBG DIVISION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000065952
FEI/EIN Number 203552256
Address: 4941 FOREST AY CT, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4941 FOREST AY CT, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS MICHAEL Agent 4941 FORESTAY CT, NEW PORT RICHEY, FL, 34652

Managing Member

Name Role Address
THOMAS MICHAEL Managing Member 4941 FORESTAY CT, NEW PORT RICHEY, FL, 34652
STEELE PAUL A Managing Member 2531 GREEN FOREST LANE STE 102, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000129184 GOOD HEALTH ASSOCIATES EXPIRED 2014-12-17 2019-12-31 No data 1369 OAKFIELD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 4941 FOREST AY CT, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2022-05-10 4941 FOREST AY CT, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 4941 FORESTAY CT, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2020-06-15 THOMAS, MICHAEL No data
LC AMENDMENT 2014-07-07 No data No data
AMENDMENT 2005-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
LC Amendment 2014-07-07
ANNUAL REPORT 2014-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State