Search icon

GOOD LIFE AFICIONADO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: GOOD LIFE AFICIONADO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LIFE AFICIONADO ENTERPRISES, 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: 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: 02 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L09000020182
FEI/EIN Number 264404398

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

Address: 1119 28th Street South, SAINT PETERSBURG, FL, 33712, US
Mail Address: 1119 28th Street South, SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANCY OTEMAN C Manager 1119 28th Street South, SAINT PETERSBURG, FL, 33712
Delancy Oteman C Agent 1119 28th Street South, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1119 28th Street South, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1119 28th Street South, SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2023-03-09 1119 28th Street South, SAINT PETERSBURG, FL 33712 -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 Delancy, Oteman C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-11-15
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State