Entity Name: | GOODINTENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOODINTENT 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: | 14 Jan 2015 (10 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: | L15000007116 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 Taylor Ave, Orlando, FL, 32806, US |
Mail Address: | 2750 Taylor Ave, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHLEY CRAIG O | Manager | P.O BOX 5303, DEERFIELD BEACH, FL, 33442 |
Powell Hannah D | Auth | PO Box 5303, Deerfield Beach, FL, 33442 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000004741 | CRAIG HEAD PUBLISHING | EXPIRED | 2015-01-14 | 2020-12-31 | - | 4186 NW 6TH ST, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 2750 Taylor Ave, A-34, Orlando, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | Registered Agents Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 2750 Taylor Ave, A-34, Orlando, FL 32806 | - |
REINSTATEMENT | 2017-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
REINSTATEMENT | 2017-04-03 |
Florida Limited Liability | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State