Search icon

TL GOODSON LLC - Florida Company Profile

Company Details

Entity Name: TL GOODSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TL GOODSON 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 Jan 2013 (12 years ago)
Date of dissolution: 21 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L13000012577
FEI/EIN Number 46-1887785

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

Address: 243 Sabine Drive, Pensacola Beach, FL, 32561, US
Mail Address: 243 Sabine Drive, PENSACOLA BEACH, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODSON TRACY L Managing Member 243 Sabine Drive, PENSACOLA BEACH, FL, 32561
GOODSON TAMRON L Managing Member 243 Sabine Drive, PENSACOLA BEACH, FL, 32561
GOODSON TRACY L Agent 243 Sabine Drive, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 243 Sabine Drive, Pensacola Beach, FL 32561 -
CHANGE OF MAILING ADDRESS 2016-03-31 243 Sabine Drive, Pensacola Beach, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 243 Sabine Drive, PENSACOLA BEACH, FL 32561 -
REINSTATEMENT 2015-02-03 - -
REGISTERED AGENT NAME CHANGED 2015-02-03 GOODSON, TRACY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State