Search icon

GOODNOUGH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GOODNOUGH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODNOUGH ENTERPRISES, 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: 23 Jan 2008 (17 years ago)
Date of dissolution: 14 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: L08000008270
FEI/EIN Number 261813436

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

Address: 174 WATERCOLOR WAY, SUITE 103, PMB 243, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 174 WATERCOLOR WAY, SUITE 103, PMB 243, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODNOUGH JOEL E Managing Member P O BOX 185, JACKSON, OH, 45690
GOODNOUGH LAWRENCE TIM Agent 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459
GOODNOUGH LAWRENCE T Managing Member 771 BUENA VISTA WEST AVENUE, SAN FRANCISCO, CA, 94117

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-15 174 WATERCOLOR WAY, SUITE 103, PMB 243, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2013-07-15 174 WATERCOLOR WAY, SUITE 103, PMB 243, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2013-07-15 GOODNOUGH, LAWRENCE TIM -
REGISTERED AGENT ADDRESS CHANGED 2013-07-15 174 WATERCOLOR WAY, SUITE 103, PMB 243, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
LC Voluntary Dissolution 2015-01-14
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-29
Reg. Agent Change 2013-07-15
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-02
Florida Limited Liability 2008-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State