Search icon

GOLD EAGLE INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

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

GOLD EAGLE 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: 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: 10 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000011121
FEI/EIN Number 651122335

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

Address: 616Clearwater Park Rd, West Palm Beach, FL, 33401, US
Mail Address: 2442 Sunflower Drive, Hoschton, GA, 30548, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Epstein 2005 Trust Auth 616Clearwater Park Rd, West Palm Beach, FL, 33401
EPSTEIN JUDI Agent 616Clearwater Park Rd, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-21 616Clearwater Park Rd, #1202, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-10-15 EPSTEIN, JUDI -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 616Clearwater Park Rd, #1202, West Palm Beach, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 616Clearwater Park Rd, #1202, West Palm Beach, FL 33401 -
LC AMENDMENT 2013-05-01 - -
REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-21
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-19
LC Amendment 2013-05-01
REINSTATEMENT 2013-04-25
Reinstatement 2011-09-01
LC Name Change 2011-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State