Entity Name: | J & C GODWIN PROPERTY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & C GODWIN PROPERTY SERVICES 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: | 22 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000125464 |
FEI/EIN Number |
371788389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Divine Drive Suite 5A, Suite 5A, davenport, FL, 33897, US |
Mail Address: | 101 Divine Drive Suite 5A, Suite 5A, davenport, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Godwin Colette | Manager | 101 Divine Drive, davenport, FL, 33897 |
Godwin Colette | Agent | 101 Divine Drive, davenport, FL, 33897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040293 | GETAWAY VACATION HOMES | EXPIRED | 2019-03-28 | 2024-12-31 | - | 306 ARDMORE ST, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 101 Divine Drive Suite 5A, Suite 5A, davenport, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 101 Divine Drive Suite 5A, Suite 5A, davenport, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 101 Divine Drive, Suite 5A, davenport, FL 33897 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-09 | Godwin, Colette | - |
REINSTATEMENT | 2016-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-08 |
AMENDED ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-10-22 |
Florida Limited Liability | 2015-07-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State