Search icon

PAYINGCASH4GOLD LLC - Florida Company Profile

Company Details

Entity Name: PAYINGCASH4GOLD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAYINGCASH4GOLD 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: 04 Aug 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: L09000074674
FEI/EIN Number 270805069

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1411 S WOODLAND BLVD, DELAND, FL, 32720, US
Mail Address: P.O.Box 81, Deleon Springs,Fl 32130, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILL JEFFREY S Manager 2235 S WOODLAND BLVD, DELAND, FL, 32720
CHAPMAN VICTOR LEE Agent 18 WALL ST., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010954 STONE MOUNTAIN GUNS N GOLD EXPIRED 2019-01-22 2024-12-31 - 1411 S WOODLAND BLVD, DELAND, FL, 32720
G15000033906 STONE MOUNTAIN GEMS & JEWELRY EXPIRED 2015-04-02 2020-12-31 - 1411 S WOODLAND BLVD, DELAND, FL, 32720
G13000015479 STONE MOUNTAIN GUNS N GOLD EXPIRED 2013-02-13 2018-12-31 - 1411 S WOODLAND BLVD, DELAND, FL
G09000150264 STONE MOUNTAIN GEMS AND JEWELRY EXPIRED 2009-08-26 2014-12-31 - 2235 S WOODLAND BLVD SUITE 101, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-01-18 1411 S WOODLAND BLVD, DELAND, FL 32720 -
LC DISSOCIATION MEM 2019-07-30 - -
LC DISSOCIATION MEM 2019-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 18 WALL ST., ORLANDO, FL 32801 -
LC AMENDMENT 2016-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1411 S WOODLAND BLVD, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2012-01-09 CHAPMAN, VICTOR LEE -
LC AMENDMENT 2011-09-07 - -
LC AMENDMENT 2009-12-30 - -

Documents

Name Date
ANNUAL REPORT 2020-01-18
Reg. Agent Resignation 2019-07-30
CORLCDSMEM 2019-07-30
CORLCDSMEM 2019-07-25
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
LC Amendment 2016-03-02
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State