Search icon

GOODFELLAS CABARET, LLC - Florida Company Profile

Company Details

Entity Name: GOODFELLAS CABARET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODFELLAS CABARET, 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000044850
Address: 8560 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 8560 BEACH BLVD, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SET WEDAD Auth 8560 BEACH BLVD, JACKSONVILLE, FL, 32216
SET WEDAD Agent 1008 BALI PLACE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 8560 BEACH BLVD, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2015-06-15 8560 BEACH BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2015-06-15 SET, WEDAD -
LC AMENDMENT 2014-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 1008 BALI PLACE, JACKSONVILLE, FL 32216 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781326 TERMINATED 1000000849733 DUVAL 2019-11-21 2039-11-27 $ 6,208.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-15
LC Amendment 2014-07-10
Reg. Agent Change 2014-03-28
Florida Limited Liability 2014-03-18

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8260.00
Total Face Value Of Loan:
8260.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6905.00
Total Face Value Of Loan:
6905.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6905
Current Approval Amount:
6905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7010.94
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8260
Current Approval Amount:
8260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8328.8

Date of last update: 01 May 2025

Sources: Florida Department of State