Entity Name: | GOT GOLD?, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOT 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: |
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: | 28 Aug 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L08000082603 |
FEI/EIN Number |
800288893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7550 MISSION HILLS DRIVE, STE. 306-99, NAPLES, FL, 34119 |
Address: | 4120 W. Glenlake, Chicago, IL, 60646, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WYATT PAULA | Managing Member | 7550 MISSION HILLS DRIVE, STE. 306-99, NAPLES, FL, 34119 |
TK REGISTERED AGENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000046458 | GOT TEETH? | EXPIRED | 2012-05-18 | 2017-12-31 | - | 7550 MISSION HILLS DRIVE, SUITE 306-99, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 4120 W. Glenlake, Chicago, IL 60646 | - |
MERGER | 2012-05-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000122771 |
REGISTERED AGENT NAME CHANGED | 2010-04-08 | TK REGISTERED AGENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-08 | 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000469896 | TERMINATED | 1000000667580 | COLLIER | 2015-03-27 | 2035-04-17 | $ 7,166.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000350651 | TERMINATED | 1000000575687 | COLLIER | 2014-01-21 | 2034-03-17 | $ 1,576.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-11 |
Merger | 2012-05-16 |
ANNUAL REPORT | 2012-05-15 |
ANNUAL REPORT | 2011-01-24 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-07-27 |
CORLCMMRES | 2008-10-17 |
Florida Limited Liability | 2008-08-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State