Search icon

GOOD LIFE TRAVEL, LLC - Florida Company Profile

Company Details

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

GOOD LIFE TRAVEL, 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 Aug 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2023 (2 years ago)
Document Number: L05000080569
FEI/EIN Number 933350842

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

Mail Address: 2856 SHADY OAK COURT, CLEARWATER, FL, 33761, US
Address: 200 9TH AVENUE NORTH, SUITE 150-D, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAYE DAVID L Manager 200 9TH AVE N SUITE 150-D, SAFETY HARBOR, FL, 34695
JAYE DAVID L Agent 2856 SHADY OAK COURT, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 2856 SHADY OAK COURT, CLEARWATER, FL 33761 -
LC AMENDMENT 2023-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 200 9TH AVENUE NORTH, SUITE 150-D, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2023-08-16 200 9TH AVENUE NORTH, SUITE 150-D, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2023-08-16 JAYE, DAVID L -
LC AMENDMENT 2016-04-04 - -
LC NAME CHANGE 2008-08-20 GOOD LIFE TRAVEL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-06
LC Amendment 2023-08-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
LC Amendment 2016-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State