Search icon

GOOD ONES LLC - Florida Company Profile

Company Details

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

GOOD ONES 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: 15 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: L12000105204
FEI/EIN Number 460794624

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

Address: 452 King St, Lake Helen, FL, 32744, US
Mail Address: 452 King St, Lake Helen, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERNOCH TRAVIS J Manager 452 King St, Lake Helen, FL, 32744
CERNOCH TRAVIS J Agent 452 King St., Lake Helen, FL, 32744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 452 King St, Lake Helen, FL 32744 -
CHANGE OF MAILING ADDRESS 2021-02-16 452 King St, Lake Helen, FL 32744 -
REGISTERED AGENT NAME CHANGED 2021-02-16 CERNOCH, TRAVIS J. -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-08 452 King St., Lake Helen, FL 32744 -
REINSTATEMENT 2014-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000084297 TERMINATED 1000000877813 VOLUSIA 2021-02-19 2041-02-24 $ 1,729.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-09-08
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State