Search icon

GOODWILL INDUSTRIES OF SOUTHWEST FLORIDA NMTC RESOURCES I, LLC - Florida Company Profile

Company Details

Entity Name: GOODWILL INDUSTRIES OF SOUTHWEST FLORIDA NMTC RESOURCES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODWILL INDUSTRIES OF SOUTHWEST FLORIDA NMTC RESOURCES I, 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: 24 Sep 2012 (12 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L12000122295
FEI/EIN Number 46-1056972

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

Address: 5100 TICE STREET, FORT MYERS, FL, 33905, US
Mail Address: 5100 TICE STREET, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nadeau John A President 5100 TICE STREET, FORT MYERS, FL, 33905
Stewart Douglas A Treasurer 5100 TICE STREET, FORT MYERS, FL, 33905
Stewart Douglas A Secretary 5100 TICE STREET, FORT MYERS, FL, 33905
NAdeau John A Agent 5100 TICE STREET, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 NAdeau, John A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 5100 TICE STREET, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 5100 TICE STREET, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2015-01-20 5100 TICE STREET, FORT MYERS, FL 33905 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-03
Florida Limited Liability 2012-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State