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. |
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 |
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 |
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 | - | - |
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