Entity Name: | THE SILLY GOOSE TOO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE SILLY GOOSE TOO 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 Jul 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000072101 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 FAIRWAY DRIVE, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 7 FAIRWAY DRIVE, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMGE CHRISTINE F | President | 1335 SUGAR PLUM DR, BOCA RATON, FL, 33486 |
Elizabeth DeAngelo | Desi | 7 FAIRWAY DRIVE, BOYNTON BEACH, FL, 33436 |
RAMGE CHRISTINE | Agent | 1335 SUGAR PLUM DR, BOCA RATON, FL, 33486 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000090775 | TSG INTERIORS | EXPIRED | 2014-09-04 | 2019-12-31 | - | 1335 SUGAR PLUM DRIVE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 7 FAIRWAY DRIVE, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 7 FAIRWAY DRIVE, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State