Search icon

GOODOTEK LLC - Florida Company Profile

Company Details

Entity Name: GOODOTEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

GOODOTEK 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: 08 Mar 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: L18000061536
FEI/EIN Number 82-4825923

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

Mail Address: 1200 Fourth St, #871, KEY WEST, FL 33040
Address: 1200 Fourth St, 871, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVIN, DMITRII Agent 1200 Fourth St, 871, KEY WEST, FL 33040
SAVIN, DMITRII Manager 1200, 871 KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135303 SAVIN PHOTO ACTIVE 2023-11-03 2028-12-31 - 2011 FLAGLER AVE, UNIT 38, KEY WEST, FL, 33040
G23000018637 ISLAND LAUNDRY REPAIR ACTIVE 2023-02-08 2028-12-31 - 2011 FLAGLER AVE, UNIT 38, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 1200 Fourth St, 871, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 1200 Fourth St, 871, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2024-07-16 2011 FLAGLER AVE, 38, KEY WEST, FL 33040 -
LC STMNT OF RA/RO CHG 2018-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 2011 FLAGLER AVE, 38, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-09
CORLCRACHG 2018-05-03
Florida Limited Liability 2018-03-08

Date of last update: 17 Feb 2025

Sources: Florida Department of State