Search icon

GOOD LIFE INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: GOOD LIFE INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LIFE INDUSTRIES, 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: 05 Sep 2013 (12 years ago)
Date of dissolution: 29 Aug 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: L13000125482
FEI/EIN Number 812079235

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

Address: 4320 Deerwood Lake Pkwy #4224, JACKSONVILLE, FL, 32216, US
Mail Address: 4320 Deerwood Lake Pkwy #4224, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Breslend Patrick Manager 1620 Bartram Rd, JACKSONVILLE, FL, 32207
KOUSINS REMO Authorized Member 4320 DEERWOOD LAKE PKWY, JACKSONVILLE BEACH, FL, 32216
Kiker Jack EIII Agent 2010 DELTA BOULEVARD, TALLAHASSEE, FL, 32303
SEBASTIA INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 4320 Deerwood Lake Pkwy #4224, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2017-04-20 4320 Deerwood Lake Pkwy #4224, JACKSONVILLE, FL 32216 -
LC AMENDMENT AND NAME CHANGE 2016-05-16 GOOD LIFE INDUSTRIES, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-30 Kiker, Jack E, III -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2010 DELTA BOULEVARD, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2017-04-20
LC Amendment and Name Change 2016-05-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-20
Florida Limited Liability 2013-09-05

Date of last update: 01 May 2025

Sources: Florida Department of State