Entity Name: | GOLDMAN, SACHS & CO. LIMITED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Jun 1993 (32 years ago) |
Date of dissolution: | 04 May 2017 (8 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 04 May 2017 (8 years ago) |
Document Number: | B93000000260 |
FEI/EIN Number |
135108880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WEST STREET, NEW YORK, NY, 10282 |
Mail Address: | 200 WEST STREET, NEW YORK, NY, 10282 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08155900002 | GOLDMAN, SACHS & CO. | EXPIRED | 2008-06-03 | 2013-12-31 | - | 777 SOUTH FLAGLER DR., STE 1200-EAST TOWER, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2017-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 200 WEST STREET, NEW YORK, NY 10282 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 200 WEST STREET, NEW YORK, NY 10282 | - |
LP AMENDMENT | 2008-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-01-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-28 | - | - |
AMENDMENT | 2000-07-13 | - | - |
REINSTATEMENT | 1999-06-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000702414 | TERMINATED | 1000000630862 | LEON | 2014-05-23 | 2034-05-29 | $ 2,118.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001779587 | TERMINATED | 1000000551642 | LEON | 2013-11-06 | 2023-12-26 | $ 8,285.23 | STATE OF FLORIDA7078154 |
Name | Date |
---|---|
LP Notice of Cancellation | 2017-05-04 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State