Search icon

GOLD NUGGET TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: GOLD NUGGET TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD NUGGET TRUCKING LLC 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: 13 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000004203
FEI/EIN Number 202157369

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

Address: 720 Victoria drive, CAPE CORAL, FL, 33904, US
Mail Address: 720 Victoria drive, CAPE CORAL, FL, 33914, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLMORE MATTHEW J Managing Member 720 Victoria drive, CAPE CORAL, FL, 33904
GILLMORE MATTHEW J Agent 720 Victoria drive, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 720 Victoria drive, apt 105, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2015-02-22 720 Victoria drive, apt 105, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 720 Victoria drive, apt 105, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2013-04-24 GILLMORE, MATTHEW J -
REINSTATEMENT 2007-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-09-21
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-06-12
REINSTATEMENT 2007-05-03
Florida Limited Liability 2005-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State