Entity Name: | A REAL GOOD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 02 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2018 (6 years ago) |
Document Number: | L17000121370 |
FEI/EIN Number | 82-1832466 |
Address: | 2157 Sain Martin Dr W, jacksonville, FL 32246 |
Mail Address: | 2157 Sain Martin Dr W, jacksonville, FL 32246 |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shane, Steve | Agent | 517 4th ave North, jacksonville beach, FL 32250 |
Name | Role | Address |
---|---|---|
SHANE, STEPHEN | Authorized Member | 517 4th ave N, jacksonville beach, FL 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003122 | PORCHLIGHT FLORIDA | ACTIVE | 2021-01-07 | 2026-12-31 | No data | 517 4TH AVE NORTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 2157 Sain Martin Dr W, jacksonville, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 2157 Sain Martin Dr W, jacksonville, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 517 4th ave North, jacksonville beach, FL 32250 | No data |
REINSTATEMENT | 2018-10-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | Shane, Steve | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000297881 | TERMINATED | 1000000890913 | DUVAL | 2021-06-10 | 2031-06-16 | $ 1,298.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-10-16 |
Florida Limited Liability | 2017-06-02 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State