Search icon

GOLDEN RULE INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOLDEN RULE INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN RULE INVESTMENTS, L.L.C. 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: 12 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2015 (10 years ago)
Document Number: L01000002249
FEI/EIN Number 593705998

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

Address: 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL, 32202, US
Mail Address: 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS THOMAS E Manager 50 N LAURA ST, JACKSONVILLE, FL, 32202
GIBBS THOMAS E Agent 50 N. LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-09-02 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-02 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-09-02 50 N. LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2015-09-02 GIBBS, THOMAS E -
REINSTATEMENT 2015-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State