Entity Name: | GOLCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLCO, 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: |
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: | 16 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L06000062388 |
FEI/EIN Number |
205232809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1023 Main St, BRIDGEPORT, CT, 06604, US |
Mail Address: | PO BOX 309, BRIDGEPORT, CT, 06601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG BERNARD | Managing Member | P. O. Box 309, Bridgeport, CT, 06601 |
GOLDBERG JOYCE | Managing Member | P. O. Box 309, Bridgeport, CT, 06601 |
KLEINMAN ROBERT S | Agent | 1701 WEST HILLSBORO BLVD, #207, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 1023 Main St, BRIDGEPORT, CT 06604 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 1023 Main St, BRIDGEPORT, CT 06604 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-06-17 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-29 |
ANNUAL REPORT | 2007-04-27 |
Florida Limited Liability | 2006-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State