Entity Name: | GREATER GOOD CONSTRUCTION REPAIR CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREATER GOOD CONSTRUCTION REPAIR CO., 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. |
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: | 15 Nov 2005 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000110560 |
FEI/EIN Number |
203804385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1941 NW 55TH TERRACE, GAINESVILLE, FL, 32605, US |
Mail Address: | 1941 NW 55TH TERRACE, GAINESVILLE, FL, 32605, US |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAFFORD JAMES | Managing Member | 1941 NW 55TH TERRACE, GAINESVILLE, FL, 32605 |
STAFFORD JAMES | Agent | 1941 NW 55TH TERRACE, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-25 | 1941 NW 55TH TERRACE, GAINESVILLE, FL 32605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-25 | 1941 NW 55TH TERRACE, GAINESVILLE, FL 32605 | - |
CHANGE OF MAILING ADDRESS | 2017-03-25 | 1941 NW 55TH TERRACE, GAINESVILLE, FL 32605 | - |
CANCEL ADM DISS/REV | 2010-03-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-03-19 | STAFFORD, JAMES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC NAME CHANGE | 2008-02-19 | GREATER GOOD CONSTRUCTION REPAIR CO., LLC | - |
LC NAME CHANGE | 2006-09-13 | GREATER GOOD CONSTRUCTION, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-22 |
REINSTATEMENT | 2010-03-19 |
LC Name Change | 2008-02-19 |
ANNUAL REPORT | 2008-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State