Search icon

GOOD-MAYER, LLC - Florida Company Profile

Company Details

Entity Name: GOOD-MAYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD-MAYER, 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: 01 Jul 2011 (14 years ago)
Document Number: L11000076690
FEI/EIN Number 900741581

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

Address: 525 Brooks Road, Baker, FL, 32531, US
Mail Address: 525 Brooks Road, Baker, FL, 32531, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN MARCI L Manager 525 Brooks Road, Baker, FL, 32531
BRIELMAYER KIMBERLY CO 1641 DRIFTWOOD POINT RD, SANTA ROSA BEACH, FL, 32459
BRIELMAYER KIMBERLY Officer 1641 DRIFTWOOD POINT RD, SANTA ROSA BEACH, FL, 32459
Dreyer Debra L Manager 326 Moonlight Bay Drive, Panama City Beach, FL, 32407
Brielmayer Kimberly L Agent 1641 Driftwood Point Rd., SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029104 GOOD-MAYER FARMS EXPIRED 2014-03-22 2019-12-31 - 8801 SCENIC HWY, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-08 Brielmayer, Kimberly L -
REGISTERED AGENT ADDRESS CHANGED 2023-01-08 1641 Driftwood Point Rd., SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 525 Brooks Road, Baker, FL 32531 -
CHANGE OF MAILING ADDRESS 2020-01-22 525 Brooks Road, Baker, FL 32531 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-08
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State