Search icon

GOODFELLAS CABARET, LLC

Company Details

Entity Name: GOODFELLAS CABARET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000044850
FEI/EIN Number 46-5118822
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

Agent

Name Role Address
SET WEDAD Agent 1008 BALI PLACE, JACKSONVILLE, FL, 32216

Auth

Name Role Address
SET WEDAD Auth 8560 BEACH BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 8560 BEACH BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2015-06-15 8560 BEACH BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2015-06-15 SET, WEDAD No data
LC AMENDMENT 2014-07-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 1008 BALI PLACE, JACKSONVILLE, FL 32216 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State