Search icon

VEGAN GOODNESS, LLC - Florida Company Profile

Company Details

Entity Name: VEGAN GOODNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VEGAN GOODNESS, 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 Apr 2012 (13 years ago)
Date of dissolution: 27 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2019 (6 years ago)
Document Number: L12000051543
FEI/EIN Number 383861382

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

Address: 912 North Jacks Lake Rd, CLERMONT, FL, 34711, US
Mail Address: 912 North Jacks Lake Rd, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DONNA Managing Member 912 North Jacks Lake Rd, CLERMONT, FL, 34711
HALL MONICA Managing Member 912 North Jacks Lake Rd, CLERMONT, FL, 34711
HALL DONNA Agent 912 North Jacks Lake Rd, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012753 GREENZ AND BEANZ EXPIRED 2017-02-03 2022-12-31 - 912 N JACKS LAKE RD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 912 North Jacks Lake Rd, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-03-30 912 North Jacks Lake Rd, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 912 North Jacks Lake Rd, CLERMONT, FL 34711 -
REINSTATEMENT 2014-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-27
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-30
REINSTATEMENT 2014-02-20
Florida Limited Liability 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State