Entity Name: | GOOD FORTUNES EAST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD FORTUNES EAST, 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: | 15 Sep 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000088986 |
FEI/EIN Number |
270932725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US |
Address: | 5190 LAKE WORTH ROAD, GREENACRES, FL, 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levan Jarett | Manager | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Wise Seth | Manager | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
VITALE RANDALL | Vice President | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
SHEPPARD BRETT | Chief Financial Officer | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
STEARNS WEAVER MILLER, PA | Agent | MUSEUM TOWER, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 5190 LAKE WORTH ROAD, GREENACRES, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | STEARNS WEAVER MILLER, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-20 | 5190 LAKE WORTH ROAD, GREENACRES, FL 33463 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State