Entity Name: | WE'RE GOOD CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 01 Oct 2019 (5 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 30 Jan 2025 (24 days ago) |
Document Number: | L19000246686 |
FEI/EIN Number | 84-3387934 |
Address: | 4710 11th Ave SW, NAPLES, FL 34116 |
Mail Address: | 4710 11th Ave SW, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ODELL-SCOTT, SHEA | Manager | 4710 11TH AVE SW, NAPLES, FL 34116 |
ODELL-SCOTT, PAUL | Manager | 4710 11TH AVE SW, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2025-01-30 | WE'RE GOOD CO LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 4710 11th Ave SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 4710 11th Ave SW, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
LC Amendment and Name Change | 2025-01-30 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-20 |
Florida Limited Liability | 2019-10-01 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State