Entity Name: | PAYINGCASH4GOLD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Aug 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L09000074674 |
FEI/EIN Number | 270805069 |
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 |
Name | Role | Address |
---|---|---|
CHAPMAN VICTOR LEE | Agent | 18 WALL ST., ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
DILL JEFFREY S | Manager | 2235 S WOODLAND BLVD, DELAND, FL, 32720 |
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 | No data | 1411 S WOODLAND BLVD, DELAND, FL, 32720 |
G15000033906 | STONE MOUNTAIN GEMS & JEWELRY | EXPIRED | 2015-04-02 | 2020-12-31 | No data | 1411 S WOODLAND BLVD, DELAND, FL, 32720 |
G13000015479 | STONE MOUNTAIN GUNS N GOLD | EXPIRED | 2013-02-13 | 2018-12-31 | No data | 1411 S WOODLAND BLVD, DELAND, FL |
G09000150264 | STONE MOUNTAIN GEMS AND JEWELRY | EXPIRED | 2009-08-26 | 2014-12-31 | No data | 2235 S WOODLAND BLVD SUITE 101, DELAND, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 1411 S WOODLAND BLVD, DELAND, FL 32720 | No data |
LC DISSOCIATION MEM | 2019-07-30 | No data | No data |
LC DISSOCIATION MEM | 2019-07-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 18 WALL ST., ORLANDO, FL 32801 | No data |
LC AMENDMENT | 2016-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 1411 S WOODLAND BLVD, DELAND, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-09 | CHAPMAN, VICTOR LEE | No data |
LC AMENDMENT | 2011-09-07 | No data | No data |
LC AMENDMENT | 2009-12-30 | No data | No data |
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 Feb 2025
Sources: Florida Department of State