Search icon

GOODCOOP LLC - Florida Company Profile

Company Details

Entity Name: GOODCOOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODCOOP 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: 26 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000019586
FEI/EIN Number NOT APPLICABLE

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

Address: 22 S Palafox, PENSACOLA, FL, 32502, US
Mail Address: 22 S Palafox, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSON TRACY L Managing Member 243 Sabine Drive, PENSACOLA BEACH, FL, 32561
Cooper Gary Manager 22 S Palafox, PENSACOLA, FL, 32502
GOODSON TRACY L Agent 243 Sabine Drive, PENSACOLA BEACH, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086732 BEEF O BRADY FAMILY SPORTS PUB EXPIRED 2015-08-21 2020-12-31 - 22 SOUTH PALAFOX STREET, SUITE B, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 243 Sabine Drive, PENSACOLA BEACH, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 22 S Palafox, Suite B, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2015-02-03 22 S Palafox, Suite B, PENSACOLA, FL 32502 -
PENDING REINSTATEMENT 2012-01-05 - -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-01-05
Florida Limited Liability 2009-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State