Search icon

THE GOODMAN FAMILY PARTNERSHIP GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: THE GOODMAN FAMILY PARTNERSHIP GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GOODMAN FAMILY PARTNERSHIP GROUP, 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: 20 Jun 2006 (19 years ago)
Date of dissolution: 14 Jun 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: L06000062559
FEI/EIN Number 205018859

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

Address: 189 Paradise Circle, Jupiter, FL, 33458, US
Mail Address: 189 Paradise Circle, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HELENE Manager 189 Paradise Circle, Jupiter, FL, 33458
WILLEY SHARON Manager 4016 Farnham N, Deerfield Beach, FL, 33442
GOODMAN JOEL Treasurer 4608 Bromfield Avenue, Virginia Beach, VA, 23455
Garcia Helene Agent 189 Paradise Circle, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-14 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 Garcia, Helene -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 189 Paradise Circle, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 189 Paradise Circle, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2013-01-24 189 Paradise Circle, Jupiter, FL 33458 -

Documents

Name Date
LC Voluntary Dissolution 2018-06-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State