Search icon

12TH AND GOODLETTE, LLC - Florida Company Profile

Company Details

Entity Name: 12TH AND GOODLETTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12TH AND GOODLETTE, 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: 08 Aug 2014 (11 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L14000125132
FEI/EIN Number 47-1639338

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

Address: 88 12th Street North, NAPLES, FL, 34102, US
Mail Address: 88 12TH STREET NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lascheid Leslie Auth 121 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
Cardillo John P Manager 121 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
Meek Joseph C Chief Financial Officer 121 Goodlette Rd. N., Naples, FL, 34102
CARDILLO JOHN P Agent 3550 TAMIAMI TR E, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 88 12th Street North, #100, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2020-02-05 88 12th Street North, #100, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2020-02-04 - -
LC STMNT OF RA/RO CHG 2019-06-17 - -
REGISTERED AGENT NAME CHANGED 2019-06-17 CARDILLO, JOHN P -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 3550 TAMIAMI TR E, NAPLES, FL 34112 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-04
CORLCRACHG 2019-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State