Search icon

GOOD MONKEY, LLC

Company Details

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

Agent

Name Role
INCORP SERVICES, INC. Agent

Authorized Member

Name Role Address
TEXAS TRUST, LLC Authorized Member 1100 COMMERCIAL BLVD #118, NAPLES, FL 34104

Authorized Representative

Name Role Address
ARNOLD, ASHTON Authorized Representative 1100 COMMERICAL BLVD #118, NAPLES, FL 34104

Fictitious Names

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

Events

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

Debts

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

Documents

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