Entity Name: | GOOD SAM OFFICE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOOD SAM OFFICE PARTNERS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Sep 2019 (6 years ago) |
Document Number: | L16000227852 |
FEI/EIN Number |
81-4800363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 North Dixie Hwy 104 B, West Palm Beach, FL, 33401, US |
Mail Address: | 3345 burns road, palmbeah gardens, FL, 33410, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENUGOPAL CHANDRA M.D. | Manager | 3345 burns road, palmbeah gardens, FL, 33410 |
VEDERE AMARNATH M.D. | Manager | 3345 burns road, palmbeah gardens, FL, 33410 |
SHAH NEERAV M.D. | Manager | 3345 burns road, palmbeah gardens, FL, 33410 |
BALDARI DUCCIO M.D. | Manager | 3345 burns road, palmbeah gardens, FL, 33410 |
Baldari Duccio | Agent | 3345 burns road, palmbeah gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1500 North Dixie Hwy 104 B, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1500 North Dixie Hwy 104 B, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Baldari, Duccio | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 3345 burns road, 206, palmbeah gardens, FL 33410 | - |
LC AMENDMENT | 2019-09-24 | - | - |
LC AMENDMENT | 2018-09-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-21 |
LC Amendment | 2019-09-24 |
ANNUAL REPORT | 2019-03-28 |
LC Amendment | 2018-09-07 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State