Search icon

GOODLIFE CABINET & COUNTERTOP OUTLET, LLC - Florida Company Profile

Company Details

Entity Name: GOODLIFE CABINET & COUNTERTOP OUTLET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODLIFE CABINET & COUNTERTOP OUTLET, 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: 12 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000151210
FEI/EIN Number 81-3500712

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

Address: 6228 SOUTH CONGRESS AVENUE, SUITE A, LAKE WORTH, FL, 33462
Mail Address: 9045 LAFONTANA BLVD, SUITE 239, BOCA RATON, FL, 33434
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEDMAN FORREST S Agent 3333 W Commcerical Blvd., Fort Lauderdale, FL, 33309
B.K.T., INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117237 WHITESHAKER.COM EXPIRED 2016-10-28 2021-12-31 - 6228 SOUTH CONGRESS AVENUE, SUITE A, LAKE WORTH, FL, 33462
G16000086594 GOODLIFE CABINET & COUNTERTOP OUTLET EXPIRED 2016-08-15 2021-12-31 - 9045 LA FONTANA BLVD, STE 239, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 3333 W Commcerical Blvd., SUITE 110, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State