Entity Name: | GOOD MONKEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 08 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2018 (7 years ago) |
Document Number: | L16000145313 |
FEI/EIN Number | 38-4012104 |
Address: | 1100 COMMERCIAL BLVD, #118, NAPLES, FL 34104 |
Mail Address: | 1100 COMMERCIAL BLVD, #118, NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
TEXAS TRUST, LLC | Authorized Member | 1100 COMMERCIAL BLVD #118, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
ARNOLD, ASHTON | Authorized Representative | 1100 COMMERICAL BLVD #118, NAPLES, FL 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000114696 | SEXYSHOES.COM | EXPIRED | 2016-10-21 | 2021-12-31 | No data | 1100 COMMERCIAL BLVD #101, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
LC AMENDMENT | 2018-07-26 | No data | No data |
REINSTATEMENT | 2018-01-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000394815 | TERMINATED | 1000000997722 | COLLIER | 2024-06-13 | 2034-06-26 | $ 336.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J20000124525 | TERMINATED | 1000000861057 | COLLIER | 2020-02-24 | 2040-02-26 | $ 724.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-08-14 |
DEBIT MEMO# 033878-A | 2019-02-20 |
LC Amendment | 2018-07-26 |
REINSTATEMENT | 2018-01-18 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State