Entity Name: | GOODWIN GROVES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODWIN GROVES L.L.C. 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: | 06 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2019 (6 years ago) |
Document Number: | L12000031872 |
FEI/EIN Number |
45-4750102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23330 SW 162 AVE, HOMESTEAD, FL, 33031, US |
Mail Address: | 30581 SW 188 COURT, HOMESTEAD, FL, 33030, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODWIN BRIAN D | Managing Member | 30581 SW 188 COURT, HOMESTEAD, FL, 33030 |
Ward Jennifer L | Agent | 30581 SW 188TH COURT, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000023006 | GOODWIN GROVES AND SERVICES | EXPIRED | 2012-03-06 | 2017-12-31 | - | 28501 SW 152 AVE, LOT 101, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-10 | Ward, Jennifer L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-05 | 30581 SW 188TH COURT, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2013-07-03 | 23330 SW 162 AVE, HOMESTEAD, FL 33031 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-09-18 |
REINSTATEMENT | 2019-10-10 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State