Entity Name: | GOLD WORLD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD WORLD, 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: | 06 Jan 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L09000002289 |
FEI/EIN Number |
264004022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4802 SW 119TH TERR, COOPER CITY, FL, 33330, US |
Mail Address: | 4802 SW 119TH TERR, COOPER CITY, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE RONAL J | Managing Member | 4802 SW 119TH TERRACE, COOPER CITY, FL, 33330 |
SICA DONNACAYE F | Vice President | 4802 SW 119TH TERRACE, COOPER CITY, FL, 33330 |
SICA DONNACAYE F | Secretary | 4802 SW 119TH TERRACE, COOPER CITY, FL, 33330 |
Agyei Nana K | Manager | P.O. Box NK127, Accra, West |
Heyns Theunis J | Exec | 1442 Fieldwood Ct, Colorado Springs, CO, 80921 |
PRICE RONAL J | Agent | 4802 SW 119TH TERRACE, COOPER CITY, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-05 | PRICE, RONAL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 4802 SW 119TH TERRACE, COOPER CITY, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 4802 SW 119TH TERR, COOPER CITY, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 4802 SW 119TH TERR, COOPER CITY, FL 33330 | - |
LC AMENDMENT | 2012-10-01 | - | - |
REINSTATEMENT | 2010-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-15 |
LC Amendment | 2012-10-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-10-16 |
Florida Limited Liability | 2009-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State