Search icon

GOOD LIVING WORKS LLC - Florida Company Profile

Company Details

Entity Name: GOOD LIVING WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LIVING WORKS 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: 10 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2023 (a year ago)
Document Number: L18000283496
FEI/EIN Number 83-2742441

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

Address: 1002 W HAMPTON SPRING AVE, PERRY, FL, 32348, US
Mail Address: 1002 W HAMPTON SPRING AVE, PERRY, FL, 32348, US
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAIN ADRIANNE Manager 1002 W HAMPTON SPRING AVE, PERRY, FL, 32348
SPAIN ADRIANNE Agent 1002 W HAMPTON SPRING AVE, PERRY, FL, 32348

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1002 W HAMPTON SPRING AVE, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 2021-04-30 1002 W HAMPTON SPRING AVE, PERRY, FL 32348 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 1002 W HAMPTON SPRING AVE, PERRY, FL 32348 -
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 SPAIN, ADRIANNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-12-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-01
Florida Limited Liability 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489228500 2021-03-03 0491 PPS 206 W Main Street, Mayo, FL, 32066
Loan Status Date 2023-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4232
Loan Approval Amount (current) 5980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17262
Servicing Lender Name Lafayette State Bank
Servicing Lender Address 340 W Main St, MAYO, FL, 32066-4166
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayo, LAFAYETTE, FL, 32066
Project Congressional District FL-02
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17262
Originating Lender Name Lafayette State Bank
Originating Lender Address MAYO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6048.27
Forgiveness Paid Date 2022-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State