Search icon

GOODLAND OF FLORIDA, LLC - Florida Company Profile

Company Details

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

GOODLAND OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 2005 (20 years ago)
Date of dissolution: 11 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: L05000068335
FEI/EIN Number 203462471

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

Address: 5128 NW 29th Lane, GAINESVILLE, FL, 32606, US
Mail Address: 5128 NW 29th Lane, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANH DINH TRUST Trustee 5128 NW 29th Lane, GAINESVILLE, FL, 32606
Treece Hong-Khanh D Co 26 Wintersweet Way, Irvine, CA, 92612
Treece Hong-Khanh D Treasurer 26 Wintersweet Way, Irvine, CA, 92612
Dinh Khiem B Co 5410 W. 149th Place, Unit 3, Hawthorne, CA, 90250
Dinh Khiem B Treasurer 5410 W. 149th Place, Unit 3, Hawthorne, CA, 90250
Lauer Mai-Tram D Auth 1526 Arona Street, St. Paul, MN, 55108
Dinh Khiem Agent 5128 NW 29th Lane, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 5128 NW 29th Lane, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2023-02-24 5128 NW 29th Lane, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 5128 NW 29th Lane, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2022-04-08 Dinh, Khiem -
REINSTATEMENT 2022-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-04-08
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State