Search icon

ROBIN GOODWIN LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROBIN GOODWIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBIN GOODWIN 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: 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: 12 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L12000077928
FEI/EIN Number 463246337

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

Address: 779 W ButtonBush Drive, Beverly Hills, FL, 34465, US
Mail Address: 779 W ButtonBush Drive, Beverly Hills, FL, 34465, US
ZIP code: 34465
City: Beverly Hills
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODWIN DONALD R President 779 W BUTTONBUSH Drive, BEVERLY HILLS, FL, 34465
Goodwin Donald R Agent 779 W ButtonBush Drive, Beverly Hills, FL, 34465
Goodwin Tanya Secretary 779 W ButtonBush Drive, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 779 W ButtonBush Drive, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 779 W ButtonBush Drive, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2022-04-13 779 W ButtonBush Drive, Beverly Hills, FL 34465 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 Goodwin, Donald Robin -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42200.00
Total Face Value Of Loan:
42200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18820.00
Total Face Value Of Loan:
18820.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,820
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,047.39
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $18,820

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State