Search icon

GOODRICH WEALTH PLANNING, LLC - Florida Company Profile

Company Details

Entity Name: GOODRICH WEALTH PLANNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOODRICH WEALTH PLANNING, 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: 15 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L18000042208
FEI/EIN Number 82-4502090

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

Address: 100 SECOND AVE S, 704S, ST PETERSBURG, FL, 33701
Mail Address: 100 2ND AVE S, 704S, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOODRICH WEALTH PLANNING 401(K) PROFIT SHARING PLAN & TRUST 2023 824502090 2024-05-05 GOODRICH WEALTH PLANNING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 7278978761
Plan sponsor’s address 100 2ND AVENUE S., SUITE 704S, SAINT PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-05
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
GOODRICH WEALTH PLANNING 401(K) PROFIT SHARING PLAN & TRUST 2022 824502090 2023-04-07 GOODRICH WEALTH PLANNING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 7278978761
Plan sponsor’s address 100 2ND AVENUE S., SUITE 704S, SAINT PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
GOODRICH WEALTH PLANNING 401(K) PROFIT SHARING PLAN & TRUST 2021 824502090 2022-04-18 GOODRICH WEALTH PLANNING 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 7278978761
Plan sponsor’s address 100 2ND AVENUE S., SUITE 704S, SAINT PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing SEAN GOODRICH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GOODRICH SEAN Manager 1126 45th Avenue N, ST PETERSBURG, FL, 33703
Goodrich Sean Agent 1126 45th Avenue N., ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 100 SECOND AVE S, 704S, ST PETERSBURG, FL 33701 -
REINSTATEMENT 2022-12-12 - -
REGISTERED AGENT NAME CHANGED 2022-12-12 Goodrich, Sean -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 1126 45th Avenue N., ST PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-09
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-05
Florida Limited Liability 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1747637107 2020-04-10 0455 PPP 100 2nd Avenue S, Suite 704S, St. Petersburg, FL, 33701
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61900
Loan Approval Amount (current) 61900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33701-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62663.15
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State