Search icon

EN GOLDEN STATE, LLC - Florida Company Profile

Company Details

Entity Name: EN GOLDEN STATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EN GOLDEN STATE, 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: 09 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L05000045692
FEI/EIN Number 202826759

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

Address: 2400 NE 65th STREET, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2400 NE 65th STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL KERRY E Manager 20900 NE 30TH AVENUE, SUITE 600, AVENTURA, FL, 33180
ROSENTHAL KERRY E Agent C/O ROSENTHAL ROSENTHAL RASCO KAPLAN, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 2400 NE 65th STREET, 341, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-03-12 2400 NE 65th STREET, 341, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 C/O ROSENTHAL ROSENTHAL RASCO KAPLAN, 20900 NE 30TH AVENUE, SUITE 600, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State