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. |
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 |
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 |
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 | - |
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