Search icon

GODZCHILD PROPERTIES AND INVESTMENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: GODZCHILD PROPERTIES AND INVESTMENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GODZCHILD PROPERTIES AND INVESTMENTS L.L.C. 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: 08 Apr 2016 (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: L16000071380
FEI/EIN Number 81-2113391

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

Address: 623 n. grandview ave, daytona beach, FL, 32118, US
Mail Address: 623 n. grandview ave, daytona beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL CHARLES AJR Manager 6790 CALISTOGA CIRCLE, PORT ORANGE, FL, 32128
BELL ERICA R Authorized Member 6790 CALISTOGA CIRCLE, PORT ORANGE, FL, 32128
HOLLIS KENNETH Auth 13626 S HAMLIN, ROBBINS, IL, 60472
BELL CHARLES AJR Agent 6790 CALISTOGA CIRCLE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 623 n. grandview ave, daytona beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-03-16 623 n. grandview ave, daytona beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 6790 CALISTOGA CIRCLE, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2019-10-18 BELL, CHARLES A, JR -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-18
Florida Limited Liability 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State