Search icon

GOOD THINGS DEPOT, LLC

Company Details

Entity Name: GOOD THINGS DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000019916
FEI/EIN Number 275015612
Mail Address: 435 25th Street, West Palm Beach, FL, 33407, US
Address: 435 25th Street, WEST PALM BEACH FLORIDA, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON ROSEMARY C Agent 435 25th Street, West Palm Beach, FL, 33407

Managing Member

Name Role Address
JACKSON ROSEMARY C Managing Member 435 25th Street, West Palm Beach, FL, 33407
JACKSON REGINALD W Managing Member 435 25th Street, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054068 GRAPES FURNITURE GALLERY EXPIRED 2016-06-01 2021-12-31 No data 1194 OLD DIXIE HWY, SUITE 102, LAKE PARK, FL, 33403
G14000021958 GRAPES EXPIRED 2014-03-03 2019-12-31 No data 435 25TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-02 435 25th Street, WEST PALM BEACH FLORIDA, FL 33407 No data
CHANGE OF MAILING ADDRESS 2014-03-02 435 25th Street, WEST PALM BEACH FLORIDA, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-02 435 25th Street, West Palm Beach, FL 33407 No data
REINSTATEMENT 2013-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000390293 TERMINATED 1000000593564 PALM BEACH 2014-03-12 2034-03-28 $ 1,557.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-03-02
REINSTATEMENT 2013-01-03
Florida Limited Liability 2011-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State