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. |
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 |
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 |
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 | - |
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