Entity Name: | GOODBOBS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODBOBS, 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: | 11 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | L10000027739 |
FEI/EIN Number |
272107255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1793 Harbor Drive, Clearwater, FL, 33755, US |
Mail Address: | 1793 Harbor Drive, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKOWSKI JANELLE | Manager | 1793 Harbor Drive, Clearwater, FL, 33755 |
MAKOWSKI ROBERT | Manager | 1793 HARBOR DRIVE, CLEARWATER, FL, 33755 |
HASTINGS DAVID C | Agent | 2207 54TH STREET S, GULPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2021-12-27 | GOODBOBS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 1793 Harbor Drive, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 1793 Harbor Drive, Clearwater, FL 33755 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | HASTINGS, DAVID CCPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2017-02-28 | MACK'S HOLDINGS OF ST PETE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-30 |
LC Amendment and Name Change | 2021-12-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-02 |
REINSTATEMENT | 2017-09-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State