Entity Name: | DANNY GOODMAN JR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DANNY GOODMAN JR, 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: | 16 Jul 2015 (10 years ago) |
Date of dissolution: | 08 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2023 (2 years ago) |
Document Number: | L15000122077 |
FEI/EIN Number |
30-1190232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2616 REAGAN TRAIL, LAKE MARY, FL, 32746, US |
Mail Address: | 2616 REAGAN TRAIL, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN JR DANNY | Managing Member | 2616 REAGAN TRAIL, LAKE MARY, FL, 32746 |
GOODMAN KELLY | Managing Member | 2616 REAGAN TRAIL, LAKE MARY, FL, 32746 |
GOODMAN JR DANNY | Agent | 2616 REAGAN TRAIL, LAKE MARY, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116899 | CENTURY 21 ENTERPRISES | ACTIVE | 2016-10-27 | 2026-12-31 | - | 2616 REAGAN TRAIL, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC. VS DANNY GOODMAN, JR., AND KELLY A. GOODMAN | 5D2021-2897 | 2021-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE COVE HOMEOWNERS ASSOCIATION OF SEMINOLE COUNTY, INC. |
Role | Appellant |
Status | Active |
Representations | Daniel F. Pilka |
Name | Kelly A. Goodman |
Role | Appellee |
Status | Active |
Name | DANNY GOODMAN JR, LLC |
Role | Appellee |
Status | Active |
Representations | S. David Cooper |
Name | Hon. Frederic M. Schott |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-02-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-01-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-01-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-01-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 1/26 ORDER |
On Behalf Of | The Cove Homeowners Association of Seminole County, Inc. |
Docket Date | 2022-01-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 1/26 ORDER |
On Behalf Of | The Cove Homeowners Association of Seminole County, Inc. |
Docket Date | 2021-12-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-12-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-12-08 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Daniel F. Pilka 0442021 |
On Behalf Of | The Cove Homeowners Association of Seminole County, Inc. |
Docket Date | 2021-11-30 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE S. David Cooper 419044 |
On Behalf Of | Danny Goodman, Jr. |
Docket Date | 2021-11-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 11/22/21 |
On Behalf Of | The Cove Homeowners Association of Seminole County, Inc. |
Docket Date | 2021-11-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-08 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-24 |
Florida Limited Liability | 2015-07-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State