Search icon

THE GOOD SHEPHERD SLEEP CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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