Entity Name: | GOOD LIFE PROPERTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD LIFE PROPERTY SERVICES, 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: | 06 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2024 (a year ago) |
Document Number: | L10000036816 |
FEI/EIN Number |
46-5652231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5317 Fruitville Rd 121, SARASOTA, FL, 34232, US |
Mail Address: | 5317 Fruitville Rd 121, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nietz Nathan P | Owne | 5317 Fruitville Rd 121, SARASOTA, FL, 34232 |
Kluck Ron | Auth | 5317 Fruitville Rd 121, SARASOTA, FL, 34232 |
Nietz Nathan P | Agent | 5317 Fruitville Rd 121, SARASOTA, FL, 34232 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100533 | THE GOOD LIFE LAWN CARE COMPANY | EXPIRED | 2010-11-02 | 2015-12-31 | - | 7331 BOUNTY DRIVE, SARASOTA, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-12 |
REINSTATEMENT | 2022-11-10 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-20 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-12-09 |
REINSTATEMENT | 2015-10-26 |
AMENDED ANNUAL REPORT | 2014-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State