Search icon

GOODLIFE WORKS LLC - Florida Company Profile

Company Details

Entity Name: GOODLIFE WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODLIFE WORKS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2014 (11 years ago)
Document Number: L13000085000
FEI/EIN Number 463043284

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

Address: 9671 GLADIOLUS DRIVE, #108, FORT MYERS, FL, 33908, US
Mail Address: 15331 Tahitian Dr, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOD JEFFREY Manager 15331 Tahitian Drive, FORT MYERS, FL, 33908
GOOD LOUANN Manager 15331 Tahitian Drive, FORT MYERS, FL, 33908
GOOD JEFFREY Agent 15331 Tahitian Drive, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 15331 Tahitian Drive, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-03-01 9671 GLADIOLUS DRIVE, #108, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 15331 Tahitian Drive, FORT MYERS, FL 33908 -
REINSTATEMENT 2014-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 9671 GLADIOLUS DRIVE, #108, FORT MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State