Entity Name: | THE GOOD SHEPHERD SLEEP CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE GOOD SHEPHERD SLEEP CENTER, 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: | 21 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000025167 |
FEI/EIN Number |
32-0390755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13668 W HILLSBOROUGH AVE, TAMPA, FL, 33635, US |
Mail Address: | 13668 W HILLSBOROUGH AVE, TAMPA, FL, 33635, US |
ZIP code: | 33635 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHALY HELMY K | Managing Member | 11408 DUTCH IRIS DR, RIVERVIEW, FL, 33578 |
BOLOS GEORGE M | Managing Member | 8809 RIVERSCAPE WAY, TAMPA, FL, 33635 |
BOLOS MAIKEL M | Managing Member | 558 SANDBECK CT, TAMPA, FL, 33624 |
THE TIMOTHY GROUP, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-12 | 13668 W HILLSBOROUGH AVE, TAMPA, FL 33635 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-12 | 13668 W HILLSBOROUGH AVE, TAMPA, FL 33635 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-06 | 17841 HUNTING BOW CIR, SUITE 102, LUTZ, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-06 | THE TIMOTHY GROUP, INC | - |
LC STMNT OF RA/RO CHG | 2018-09-26 | - | - |
LC AMENDMENT | 2015-01-05 | - | - |
LC AMENDMENT | 2012-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-12-06 |
CORLCRACHG | 2018-09-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-28 |
LC Amendment | 2015-01-05 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State