Search icon

GOOD LIFE CLUB LLC - Florida Company Profile

Company Details

Entity Name: GOOD LIFE CLUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOOD LIFE CLUB 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: 20 Feb 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L20000057434
FEI/EIN Number 84-4874760

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

Address: 113 Margaret Street, Brandon, FL, 33511, US
Mail Address: 1802 S Saint Cloud ave, Valrico, FL, 33594, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPURLOCK SARAH Authorized Member 1802 S Saint Cloud ave, Valrico, FL, 33594
Spurlock Sarah Agent 1802 S Saint Cloud ave, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071292 ORGANIC PURE ACTIVE 2020-06-24 2025-12-31 - 710 WESTWOOD LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 1802 S Saint Cloud ave, Valrico, FL 33594 -
REINSTATEMENT 2023-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 113 Margaret Street, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-06-15 113 Margaret Street, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-06 Spurlock, Sarah -
REINSTATEMENT 2021-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-22
REINSTATEMENT 2023-06-15
REINSTATEMENT 2021-11-06
Florida Limited Liability 2020-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State