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. |
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 |
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 |
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 |
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 | - |
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