Search icon

GLOBAL GOODIES LLC

Company Details

Entity Name: GLOBAL GOODIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2019 (6 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: L19000117204
FEI/EIN Number 84-4331653
Address: 7215 Hendry Creek Dr, SUITE 1, Ft Myers, FL, 33908, US
Mail Address: 7215 Hendry Creek Dr, SUITE 1, Ft Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SUPRENARD RAYMOND Agent 6830 BEACH RESORT, NAPLES, FL, 34114

Manager

Name Role Address
SUPRENARD RAY Manager 6830 BEACH RESORT DR SUITE 1, NAPLES, FL, 34114

Authorized Member

Name Role Address
MONSKI CHRISTOPHER Authorized Member 7110 E CONTINENTAL DRIVE, SCOTTSDALE, AZ, 85257
SUMMERLIN AARON Authorized Member 3536 GINGER LANE, NAVARRE, FL, 35266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000155283 BEST LIFE LLC ACTIVE 2021-11-20 2026-12-31 No data 7215 HENDRY CREEK DR, FT MYERS, FL, 33967
G20000044609 BEST LIFE LLC ACTIVE 2020-04-23 2025-12-31 No data 6830 BEACH RESORT DR, SUITE 1, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC STMNT OF AUTHORITY 2022-06-29 No data No data
CHANGE OF MAILING ADDRESS 2022-04-29 7215 Hendry Creek Dr, SUITE 1, Ft Myers, FL 33908 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 7215 Hendry Creek Dr, SUITE 1, Ft Myers, FL 33908 No data
LC AMENDMENT 2020-04-13 No data No data

Documents

Name Date
CORLCAUTH 2022-06-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-08-02
LC Amendment 2020-04-13
Florida Limited Liability 2019-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State