Entity Name: | J GOLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J GOLD 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. |
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: | 15 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (3 years ago) |
Document Number: | L06000016767 |
FEI/EIN Number |
204310039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12124 Sand Castle Dr, Frisco, TX, 75036, US |
Mail Address: | 12124 Sand Castle Dr, Frisco, TX, 75036, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldberg Jeremy D | Manager | 12124 Sand Castle Dr, Frisco, TX, 75036 |
Goldberg Jeremy | Agent | 827 NE 21st dr, wilton manors, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-04 | 827 NE 21st dr, wilton manors, FL 33305 | - |
REINSTATEMENT | 2022-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | Goldberg, Jeremy | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 12124 Sand Castle Dr, Frisco, TX 75036 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 12124 Sand Castle Dr, Frisco, TX 75036 | - |
REINSTATEMENT | 2014-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State