Search icon

ROMANELLO GOODE, P.L. - Florida Company Profile

Company Details

Entity Name: ROMANELLO GOODE, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMANELLO GOODE, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 2012 (13 years ago)
Document Number: L07000079248
FEI/EIN Number 260661416

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

Address: 320 1ST ST NORTH - STE 613, JACKSONVILLE BEACH, FL, 32250
Mail Address: 320 1ST ST NORTH - STE 613, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF WILLIAM FRAZIER, P.A. Managing Member 1919 BLANDING BLVD., SUITE 8, JACKSONVILLE, FL, 32210
BRYAN C. GOODE III, P.A. Managing Member -
DUANE C. ROMANELLO, P.A. Managing Member -
BRYAN C. GOODE III, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 320 1ST ST NORTH - STE 613, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-01-01 320 1ST ST NORTH - STE 613, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT AND NAME CHANGE 2012-07-24 ROMANELLO GOODE, P.L. -
REGISTERED AGENT NAME CHANGED 2012-07-24 BRYAN C. GOODE III, P.A. -
LC NAME CHANGE 2008-12-23 DIRITO & GOODE, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State