Entity Name: | GOODROCK CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODROCK CAPITAL 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: | 14 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2021 (4 years ago) |
Document Number: | L08000106116 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THRELKELD WILLIAM T | Manager | 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL, 33401 |
THRELKELD ANGELA M | Manager | 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL, 33401 |
THRELKELD WILLIAM T | Agent | 1645 Palm Beach Lakes Blvd, Suite 1200, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-11 | 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-11 | THRELKELD, WILLIAM T | - |
REINSTATEMENT | 2021-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-01 | 1645 Palm Beach Lakes Blvd, Suite 1200, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2019-08-23 | 1645 PALM BEACH LAKES BLVD., STE 1200, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2011-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-10-11 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State