Search icon

GOOD NEWS REAL ESTATE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: GOOD NEWS REAL ESTATE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD NEWS REAL ESTATE VENTURES, 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 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000087368
FEI/EIN Number 593816645

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

Address: 5515 2ND AVENUE CIRCLE WEST, PALMETTO, FL, 34221
Mail Address: 5515 2ND AVENUE CIRCLE WEST, PALMETTO, FL, 34221
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY PAUL A Manager 5515 2ND AVENUE CIRCLE WEST, PALMETTO, FL, 34221
MURPHY JANET S Manager 5515 2ND AVENUE CIRCLE WEST, PALMETTO, FL, 34221
MURPHY PAUL A Agent 5515 2ND AVENUE CIRCLE WEST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 5515 2ND AVENUE CIRCLE WEST, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2025-02-01 5515 2ND AVENUE CIRCLE WEST, PALMETTO, FL 34221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 5515 2ND AVENUE CIRCLE WEST, PALMETTO, FL 34221 -
REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-05-04 MURPHY, PAUL ASR -

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-04-04
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State