Search icon

BETTER THAN GOOD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BETTER THAN GOOD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER THAN GOOD ENTERPRISES, 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000146027
FEI/EIN Number 46-2262885

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

Address: 4958 Squires Dr., Titusville, FL, 32796, US
Mail Address: 2955 Enterprise Road, Suite 101, Debary, FL, 32713, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTA ESTHER L Manager 4958 SQUIRES DR., TITUSVILLE, FL, 32796
ZISCHKAU HERBERT SEsq. Agent 2955 Enterprise Road, Suite 101, Debary, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 2955 Enterprise Road, Suite 101, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2019-03-20 4958 Squires Dr., Titusville, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 4958 Squires Dr., Titusville, FL 32796 -
REGISTERED AGENT NAME CHANGED 2018-03-07 ZISCHKAU, HERBERT S, Esq. -
LC AMENDMENT 2017-05-01 - -
LC AMENDMENT 2017-01-10 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2013-02-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-07
LC Amendment 2017-05-01
ANNUAL REPORT 2017-04-04
LC Amendment 2017-01-10
AMENDED ANNUAL REPORT 2016-11-23
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State