Search icon

GOOD GUYS MOTORS, LLC

Company Details

Entity Name: GOOD GUYS MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Jun 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000156333
FEI/EIN Number 83-1086577
Address: 320 North Orange Ave, Green Cove Springs, FL 32043
Mail Address: 320 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Robinson, Robert Benjamin, Jr Agent 320 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL 32043

Managing Member

Name Role Address
Robinson, Robert Benjamin, Jr. Managing Member 4968 US Highway 17, Green Cove Springs, FL 32043

Manager

Name Role Address
Robinson, Robert Benjamin, Jr Manager 320 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000101733 GOOD GUYS EXPIRED 2018-09-14 2023-12-31 No data 648 E UNION ST, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-25 Robinson, Robert Benjamin, Jr No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 320 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2021-03-15 320 North Orange Ave, Green Cove Springs, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 320 North Orange Ave, Green Cove Springs, FL 32043 No data
LC AMENDMENT 2018-10-19 No data No data
LC AMENDMENT 2018-10-18 No data No data
LC AMENDMENT 2018-10-15 No data No data
LC AMENDMENT AND NAME CHANGE 2018-09-21 GOOD GUYS MOTORS, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000577985 TERMINATED 1000000906277 DUVAL 2021-11-03 2041-11-10 $ 14,114.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-07-29
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-22
LC Amendment 2018-10-19
LC Amendment 2018-10-18
LC Amendment 2018-10-15
LC Amendment and Name Change 2018-09-21

Date of last update: 17 Feb 2025

Sources: Florida Department of State