Search icon

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

Company Details

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

GOLDEN RULE PROPERTIES, 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: 19 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: L01000022065
FEI/EIN Number 020546714

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 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
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 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-02 50 NORTH LAURA STREET, SUITE 2600, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2015-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-11-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-09-02
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State