Entity Name: | GOOD LIFE PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD LIFE PARTNERS 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: |
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 Mar 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L14000036858 |
FEI/EIN Number |
46-5004846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2605 CASTILLA ISLE, FT. LAUDERDALE, FL, 33301, US |
Mail Address: | 2605 CASTILLA ISLE, FT. LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARGARTEN TIMOTHY | Authorized Member | 2605 CASTILLA ISLE, FT. LAUDERDALE, FL, 33301 |
Hargarten Timothy J | Agent | 2605 CASTILLA ISLE, FT. LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000121249 | TRUER HEALTH | EXPIRED | 2017-11-03 | 2022-12-31 | - | 2605 CASTILLA ISLE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2017-12-01 | - | - |
REINSTATEMENT | 2017-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-01 | Hargarten, Timothy John | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-01 | 2605 CASTILLA ISLE, FT. LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2017-12-01 |
REINSTATEMENT | 2017-11-01 |
Florida Limited Liability | 2014-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State