Entity Name: | THE REAL DEAL COUPON BOOK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE REAL DEAL COUPON BOOK 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: | 12 May 2010 (15 years ago) |
Date of dissolution: | 20 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | L10000051254 |
FEI/EIN Number |
272559610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3619 N. Timothy Ter, Beverly Hills, FL, 34465, US |
Mail Address: | 3619 N. Timothy Ter, Beverly Hills, FL, 34465, US |
ZIP code: | 34465 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GODWIN CLIFFORD W | Managing Member | 3619 N. Timothy Ter, Beverly Hills, FL, 34465 |
GODWIN CONSTANCE B | Managing Member | 3619 N. Timothy Ter, Beverly Hills, FL, 34465 |
GODWIN CLIFFORD W | Agent | 3619 N. Timothy Ter, Beverly Hills, FL, 34465 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-26 | 3619 N. Timothy Ter, Beverly Hills, FL 34465 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-01 | 3619 N. Timothy Ter, Beverly Hills, FL 34465 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 3619 N. Timothy Ter, Beverly Hills, FL 34465 | - |
LC AMENDMENT | 2010-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-20 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State