Entity Name: | CHRISTINA GOODMAN INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRISTINA GOODMAN INTERIORS, 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: | 20 May 2013 (12 years ago) |
Date of dissolution: | 25 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | L13000073046 |
FEI/EIN Number |
46-2801745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1267 CYPRESS WOODS DRIVE, NAPLES, FL, 34103 |
Mail Address: | 1267 CYPRESS WOODS DRIVE, NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN CHRISTINA L | Manager | 1267 CYPRESS WOODS DRIVE, NAPLES, FL, 34103 |
GOODMAN BREEN | Agent | 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000049429 | C GOODMAN INTERIORS | EXPIRED | 2013-05-26 | 2018-12-31 | - | 1267 CYPRESS WOODS DR, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-11 | GOODMAN BREEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-14 | 3838 TAMIAMI TRAIL NORTH, SUITE 300, NAPLES, FL 34103 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-25 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State