Entity Name: | GOODLAND PALM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODLAND PALM, 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: | 27 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000049728 |
FEI/EIN Number |
454808240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14682 LIESL CT WEST, NAPLES, FL, 34109, US |
Mail Address: | 14682 Liesl CT West, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON PETER M | Managing Member | 14682 LIESL CT WEST, NAPLES, FL, 34109 |
LAWSON PETER M | Agent | 14682 LIESL CT WEST, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000115805 | LAWSON & ASSOCIATES | EXPIRED | 2013-11-26 | 2018-12-31 | - | 9179 THE LANE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 14682 LIESL CT WEST, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 14682 LIESL CT WEST, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-19 | 14682 LIESL CT WEST, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State