Search icon

MY GOOD WORKS.COM, LLC - Florida Company Profile

Company Details

Entity Name: MY GOOD WORKS.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY GOOD WORKS.COM, 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: 29 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L14000168570
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 5375 Ortega Farms Blvd, JACKSONVILLE, FL, 32210, US
Address: 5375 Ortega Farms Blvd, Unit 405, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES EMMA Authorized Member 5375 Ortega Farms Blvd, JACKSONVILLE, FL, 32210
Emma Jones Agent 5375 Ortega Farms Blvd, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002467 MY GOOD WORKS CHILDCARE CENTER EXPIRED 2018-01-04 2023-12-31 - 999 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 5375 Ortega Farms Blvd, Unit 405, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 5375 Ortega Farms Blvd, Unit 405, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2023-02-28 5375 Ortega Farms Blvd, Unit 405, Jacksonville, FL 32210 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 Emma , Jones -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-09-30
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State