Entity Name: | GOODFELLAS TATTOOS & TOYS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODFELLAS TATTOOS & TOYS 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: |
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 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2015 (10 years ago) |
Document Number: | L13000129099 |
FEI/EIN Number |
46-3696677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5612 8TH ST W, UNIT 4, LEHIGH ACRES, FL, 33971, US |
Mail Address: | 5612 8TH ST W, UNIT 4, LEHIGH ACRES, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATERMEIER KEVIN | President | 5612 8TH ST W UNIT 4, LEHIGH ACRES, FL, 33971 |
Watermeier Kevin | Agent | 5612 8TH ST W, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-08-01 | 5612 8TH ST W, UNIT 4, LEHIGH ACRES, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 5612 8TH ST W, UNIT 4, LEHIGH ACRES, FL 33971 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 5612 8TH ST W, UNIT 4, LEHIGH ACRES, FL 33971 | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 5612 8TH ST W, UNIT 4, LEHIGH ACRES, FL 33971 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-03 | Watermeier, Kevin | - |
REINSTATEMENT | 2015-03-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-03 | 5612 8TH ST W, UNIT 4, LEHIGH ACRES, FL 33971 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State