Search icon

GOOD ENERGY HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GOOD ENERGY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD ENERGY HOLDINGS, 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: 25 Oct 2013 (11 years ago)
Document Number: L13000150460
FEI/EIN Number 47-2422391

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

Address: 3904 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: P.O. BOX 415880, MIAMI BEACH, FL, 33141, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOOD ENERGY HOLDINGS, LLC, ILLINOIS LLC_05099935 ILLINOIS

Key Officers & Management

Name Role Address
JARDINE RICHARD Manager P.O. BOX 415880, MIAMI BEACH, FL, 33141
JARDINE RICHARD Agent 3904 NE 167TH STREET, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000501 GOOD ENERGY HOMES EXPIRED 2019-01-02 2024-12-31 - 3700 ISLAND BLVD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-03 3904 NE 167TH STREET, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-09-03 3904 NE 167TH STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2023-09-03 JARDINE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2023-09-03 3904 NE 167TH STREET, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-09-03
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State