Entity Name: | GOOD TIME SUBS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD TIME SUBS, 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: | 05 Sep 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000084600 |
FEI/EIN Number |
300505133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8767 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217 |
Mail Address: | 488 SPARROW BRANCH CIRCLE, Saint Johns, FL, 32259, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ HARVEY A | Agent | 8767 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL, 32217 |
MARTINEZ HARVEY A | President | 488 SPARROW BRANCH CIRCLE, JACKSONVILLE, FL, 32259 |
DUPREE JOSEPH H | Vice President | 1011 COVES PHEASANT COURT, BILTMORE LAKE, NC, 28715 |
MARTINEZ DHARMA | Treasurer | 488 SPARROW BRANCH CIRCLE, JACKSONVILLE, FL, 32259 |
DUPREE XENIA | Secretary | 1011 COVES PHEASANT COURT, BILTMORE LAKE, NC, 28715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 8767 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | MARTINEZ, HARVEY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 8767 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL 32217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 8767 OLD KINGS ROAD SOUTH, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1944037310 | 2020-04-28 | 0491 | PPP | 8767 Old Kings Rd S, JACKSONVILLE, FL, 32217 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State