Search icon

LISTER GOODWIN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LISTER GOODWIN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISTER GOODWIN ENTERPRISES 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: 09 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: L18000164987
FEI/EIN Number 83-1193949

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

Address: 500 Main Street, SAFETY HARBOR, 34695, UN
Mail Address: 43 Friendship Ct., Safety Harbor, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISTER DAMON Manager 43 FRIENDSHIP CT, SAFETY HARBOR, FL, 34695
LISTER DAMON Agent 43 FRIENDSHIP CT, SAFETY HARBOR, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109004 SLR REFERRAL BROKERAGE EXPIRED 2019-10-06 2024-12-31 - 43 FRIENDSHIP CT., SAFETY HARBOR, FL, 34695
G18000101002 SOUTHERN LIFE REALTY ACTIVE 2018-09-12 2028-12-31 - 43 FRIENDSHIP CT., SAFETY HARBOR, FL, 34695
G18000076031 SOUTHERN REALTY CO EXPIRED 2018-07-11 2023-12-31 - 43 FRIENDSHIP CT, SAFETY HARBOR, FL, 34659

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 500 Main Street, Suite J, SAFETY HARBOR 34695 UN -
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 500 Main Street, Suite J, SAFETY HARBOR 34695 UN -
LC AMENDMENT 2018-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
LC Amendment 2018-08-15
Florida Limited Liability 2018-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State