Search icon

GOOD FAITH CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: GOOD FAITH CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD FAITH CONSULTING 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: 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: 16 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000106478
FEI/EIN Number 453539648

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

Address: 408 Whispering Lake Blvd, Tarpon Springs, FL, 34689, US
Mail Address: P O Box 2256, Tarpon Springs, FL, 34688-2256, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYARS JAMES L Managing Member 408 Whispering Lake Blvd, TARPON SPRINGS, FL, 34689
BYARS JAMES LII Agent 408 Whispering Lake Blvd, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-01 408 Whispering Lake Blvd, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-03-01 408 Whispering Lake Blvd, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-01 408 Whispering Lake Blvd, Tarpon Springs, FL 34689 -
LC AMENDMENT AND NAME CHANGE 2017-02-06 GOOD FAITH CONSULTING LLC -
REGISTERED AGENT NAME CHANGED 2017-02-06 BYARS, JAMES L, II -

Documents

Name Date
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
LC Amendment and Name Change 2017-02-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State