Search icon

THE SILLY GOOSE TOO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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