Search icon

GOOD MEASURE INSPECTIONS, LLC

Company Details

Entity Name: GOOD MEASURE INSPECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2023 (2 years ago)
Document Number: P23000022726
FEI/EIN Number 92-3050968
Address: 2141 ARCADIA PLACE, JACKSONVILLE, FL, 32207, UN
Mail Address: 2141 ARCADIA PLACE, JACKSONVILLE, FL, 32207, UN
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JEFFREY S Agent 2141 ARCADIA PLACE, JACKSONVILLE, FL, 32207

President

Name Role Address
SMITH JEFFREY S President 2141 ARCADIA PLACE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
SMITH JEFFREY Secretary 2141 ARCADIA PLACE, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
SMITH JEFFREY S Treasurer 2141 ARCADIA PLACE, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
Barbour Austin Vice President 2141 ARCADIA PLACE, JACKSONVILLE, 32207

Court Cases

Title Case Number Docket Date Status
Good Measure Inspections, LLC, Appellant(s) v. Department of Agriculture and Consumer Services, Division of Agricultural Environmental Services, Appellee(s). 5D2024-2176 2024-08-06 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court State Agency
323-502-2123

Parties

Name GOOD MEASURE INSPECTIONS, LLC
Role Appellant
Status Active
Name Department of Agriculture, Consumer Services
Role Appellee
Status Active

Docket Entries

Docket Date 2024-09-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-30
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY F/FEE
View View File
Docket Date 2024-08-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appeal
Description FILED HERE: 08/06/2024

Documents

Name Date
ANNUAL REPORT 2024-01-10
Domestic Profit 2023-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State