Entity Name: | GOLDEN RULE CUSTOM JOBS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN RULE CUSTOM JOBS, 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: | 06 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2019 (6 years ago) |
Document Number: | L06000087162 |
FEI/EIN Number |
205482887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 Meadowlark Dr., Altamonte Springs, FL, 32701, US |
Mail Address: | 130 Meadowlark Dr., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEUNIER STACY A | Managing Member | 348 Whispering Pines Rd., Morganton, GA, 30560 |
Eick Lindsey | Agent | 1201 HAYS STREET, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-14 | Eick, Lindsey | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 130 Meadowlark Dr., Altamonte Springs, FL 32701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 130 Meadowlark Dr., Altamonte Springs, FL 32701 | - |
REINSTATEMENT | 2019-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-01-14 |
Reinstatement | 2016-02-12 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-08-17 |
ANNUAL REPORT | 2012-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State