Search icon

GOOD SAUCE LLC - Florida Company Profile

Company Details

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

GOOD SAUCE 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: 11 Jun 2012 (13 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: L12000076914
FEI/EIN Number 45-5467609

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

Address: 55 Estero Ct., Saint augustine, FL, 32084, US
Mail Address: 55 Estero Ct., Saint augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOOYES GERALD B President 55 Estero Ct., Saint augustine, FL, 32084
Dooyes Haley Vice President 55 Estero Ct., Saint augustine, FL, 32084
DOOYES GERALD B Agent 55 Estero Ct., Saint augustine, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-17 55 Estero Ct., Saint augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-03-17 55 Estero Ct., Saint augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 55 Estero Ct., Saint augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2017-03-01 DOOYES, GERALD B -
REINSTATEMENT 2017-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-03-01
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State