Search icon

GOODFELLAS TRANSITIONAL RECOVERY, LLC - Florida Company Profile

Company Details

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

GOODFELLAS TRANSITIONAL RECOVERY, 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: 15 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000061606
FEI/EIN Number 46-5438865

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

Address: 317 10TH STREET, WEST PALM BEACH, FL, 33409, US
Mail Address: 585 GREEN SPRINGS PLACE, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUREE JOHN SII Authorized Member 585 GREEN SPRINGS PL, WEST PALM BCH, FL, 33409
YOUREE JOHN Agent 585 GREEN SPRINGS PLACE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-09 YOUREE, JOHN -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 317 10TH STREET, WEST PALM BEACH, FL 33409 -
LC AMENDMENT 2017-06-05 - -
CHANGE OF MAILING ADDRESS 2017-06-05 317 10TH STREET, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-02 585 GREEN SPRINGS PLACE, WEST PALM BEACH, FL 33409 -
LC AMENDMENT 2016-12-02 - -

Documents

Name Date
REINSTATEMENT 2018-01-09
LC Amendment 2017-07-12
LC Amendment 2017-06-05
LC Amendment 2016-12-02
LC Amendment and Name Change 2016-11-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-28
LC Amendment 2014-09-18
Florida Limited Liability 2014-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State