Search icon

DENNIS GODWIN'S RESIDENTIAL IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DENNIS GODWIN'S RESIDENTIAL IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENNIS GODWIN'S RESIDENTIAL IMPROVEMENTS, 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000084318
FEI/EIN Number 061755538

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

Address: 8640 Jernigan Rd., PENSACOLA, FL, 32514, US
Mail Address: 8640 Jernigan Rd., PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN DENNIS L Manager 8640 Jernigan Rd., PENSACOLA, FL, 32514
JONES FRANCES M Managing Member 256 BOBWHITE DR., PENSACOLA, FL, 32514
JONES FRANCES M Agent 256 BOBWHITE DR., PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8640 Jernigan Rd., Apt. # 26, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2014-04-30 8640 Jernigan Rd., Apt. # 26, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2011-04-29 JONES, FRANCES M -
REGISTERED AGENT ADDRESS CHANGED 2007-10-08 256 BOBWHITE DR., PENSACOLA, FL 32514 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-10-08
Florida Limited Liability 2005-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State