Search icon

SINCE WE GOOD, LLC - Florida Company Profile

Company Details

Entity Name: SINCE WE GOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SINCE WE GOOD, 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: 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 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000210066
FEI/EIN Number 56-2415172

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

Address: 37723 OAK RUN CIRCLE, ZEPHRYHILLS, FL, 33541, US
Mail Address: 37723 Oak Run Circle, Zephyrhills, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeValle Melissa R Owner 37723 OAK RUN CIRCLE, ZEPHRYHILLS, FL, 33541
Cromer Charles R Manager 37723 OAK RUN CIRCLE, ZEPHRYHILLS, FL, 33541
DEVALLE MELISSA R Agent 37723 OAK RUN CIRCLE, ZEPHRYHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-03-20 37723 OAK RUN CIRCLE, ZEPHRYHILLS, FL 33541 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 37723 OAK RUN CIRCLE, ZEPHRYHILLS, FL 33541 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 37723 OAK RUN CIRCLE, ZEPHRYHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2016-11-22 DEVALLE, MELISSA RENEE -
LC AMENDMENT 2016-11-22 - -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
LC Amendment 2016-11-22
REINSTATEMENT 2016-09-26
Florida Limited Liability 2015-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State