Entity Name: | GOOD GOAT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD GOAT, 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: |
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: | 17 Oct 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2009 (16 years ago) |
Document Number: | L07000105815 |
FEI/EIN Number |
263621973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Creative Way, CLEARWATER, FL, 33759, US |
Mail Address: | 101 Creative Way, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDERITH HAROLD AJr. | Manager | 101 Creative Way, CLEARWATER, FL, 33759 |
HOLDERITH HAROLD AJr. | Agent | 101 Creative Way, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-03 | 101 Creative Way, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 101 Creative Way, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 101 Creative Way, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | HOLDERITH, HAROLD A, Jr. | - |
REINSTATEMENT | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-10-21 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State