Search icon

GOOD SAM OFFICE PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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