Search icon

GOOD STEWARD HOMES, LLC - Florida Company Profile

Company Details

Entity Name: GOOD STEWARD HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD STEWARD HOMES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L14000162396
FEI/EIN Number 47-2492881

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

Address: 38149 TIMBERLANE DRIVE, UMATILLA, FL, 32784, US
Mail Address: 38149 TIMBERLANE DRIVE, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREE ERIC M Authorized Member 38149 TIMBERLANE DRIVE, UMATILLA, FL, 32784
FERREE ERIC M Agent 38149 TIMBERLANE DRIVE, UMATILLA, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006304 1015 GRACIE, LLC EXPIRED 2017-01-18 2022-12-31 - 38149 TIMBERLANE DR, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2017-01-06 GOOD STEWARD HOMES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 38149 TIMBERLANE DRIVE, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2017-01-06 38149 TIMBERLANE DRIVE, UMATILLA, FL 32784 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-15
LC Amendment and Name Change 2017-01-06
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State