Entity Name: | GOLCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L06000062388 |
FEI/EIN Number | 20-5232809 |
Address: | 1023 Main St, BRIDGEPORT, CT 06604 |
Mail Address: | PO BOX 309, BRIDGEPORT, CT 06601 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEINMAN, ROBERT S | Agent | 1701 WEST HILLSBORO BLVD, #207, DEERFIELD BEACH, FL 33442 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 1023 Main St, BRIDGEPORT, CT 06604 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 1023 Main St, BRIDGEPORT, CT 06604 | No data |
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: 28 Jan 2025
Sources: Florida Department of State