Search icon

GOOD LIFE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GOOD LIFE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LIFE INTERNATIONAL, 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: 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: 16 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: L11000020308
FEI/EIN Number 593715397

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

Address: 36027 CLINTON AVE, DADE CITY, FL, 33525, US
Mail Address: PO Box 1167, DADE CITY, FL, 33526, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEVEN C Managing Member 37547 CHURCH AVE, DADE CITY, FL, 33525
LYNCH GREGG A Agent 14144 SIXTH ST, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049202 4T GOOD LIFE INTERNATIONAL LLC EXPIRED 2011-05-24 2016-12-31 - 36127 CLINTON AVE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 36027 CLINTON AVE, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2019-04-26 36027 CLINTON AVE, DADE CITY, FL 33525 -
REINSTATEMENT 2014-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001064198 TERMINATED 1:12-CV-03946 US DIST. COURT NORTH DIST IL. 2012-09-18 2017-12-26 $120,103.26 BERLIN PACKAGING, LLC, 525 WEST MONROE, CHICAGO, IL 60661

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State