Search icon

PAT GOOD, LLC - Florida Company Profile

Company Details

Entity Name: PAT GOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAT GOOD, 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L08000029705
FEI/EIN Number NOT APPLICABLE

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

Address: 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL, 34103, US
Mail Address: 833 E. MICHIGAN STREET, SUITE 1800, C/O PETER M. SOMMERHAUSER, MILWAUKEE, WI, 53202, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Good Baker Pat Auth 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL, 34103
Baker Jay H Auth 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL, 34103
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
LC STMNT OF RA/RO CHG 2018-07-18 - -
REGISTERED AGENT NAME CHANGED 2018-07-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-07-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-07-19 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 4101 GULF SHORE BLVD. N PH 5, NAPLES, FL 34103 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
CORLCRACHG 2018-07-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State