Search icon

GOODWRIGHT MARINE, LLC - Florida Company Profile

Company Details

Entity Name: GOODWRIGHT MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODWRIGHT MARINE, 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 Nov 2006 (18 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: L06000112151
FEI/EIN Number 442582495

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

Address: 2072 VENETIAN WAY, WINTER PARK, FL, 32789, US
Mail Address: 2072 VENETIAN WAY, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT KENNETH C Auth 2072 VENETIAN WAY, WINTER PARK, FL, 32789
GOOD M. CARSON Auth 741 W. COMSTOCK AVE., STE. 114, WINTER PARK, FL, 32789
Wright Kenneth C Agent 750 S. Orlando Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 Wright, Kenneth C -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 750 S. Orlando Avenue, Suite 200, Winter Park, FL 32789 -
LC ARTICLE OF CORRECTION 2006-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-21 2072 VENETIAN WAY, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-11-21 2072 VENETIAN WAY, WINTER PARK, FL 32789 -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State