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. |
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 |
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 |
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 | - | - |
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