Search icon

GOOD STAND LLC - Florida Company Profile

Company Details

Entity Name: GOOD STAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD STAND 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: 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: 21 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000076746
FEI/EIN Number 814733016

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

Address: 1732 Torrey Drive, Orlando, FL, 32818, US
Mail Address: 1732 Torrey Drive, Orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reese Jaylene N Manager 1732 Torrey Drive, Orlando, FL, 32818
Reese Jaylene N Agent 1732 Torrey Drive, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC REVOCATION OF DISSOLUTION 2021-02-09 - -
VOLUNTARY DISSOLUTION 2020-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-24 1732 Torrey Drive, Orlando, FL 32818 -
REINSTATEMENT 2020-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-24 1732 Torrey Drive, Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2020-09-24 1732 Torrey Drive, Orlando, FL 32818 -
REGISTERED AGENT NAME CHANGED 2020-09-24 Reese , Jaylene N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-05 - -

Documents

Name Date
LC Revocation of Dissolution 2021-02-09
VOLUNTARY DISSOLUTION 2020-10-28
REINSTATEMENT 2020-09-24
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-25
LC Amendment 2017-01-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4969237409 2020-05-11 0491 PPP 755 GRAND BLVD B105 STE 221, MIRAMAR BEACH, FL, 32550
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690827
Loan Approval Amount (current) 690827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-0001
Project Congressional District FL-01
Number of Employees 140
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State