Search icon

CHRISTINA GOODMAN INTERIORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GOODMAN CHRISTINA L Manager 1267 CYPRESS WOODS DRIVE, NAPLES, FL, 34103
GOODMAN BREEN Agent 3838 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

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

Events

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 -

Documents

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