Search icon

GOLDEN RULE CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN RULE CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN RULE CHARTERS, 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: 15 Oct 2009 (15 years ago)
Date of dissolution: 28 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L09000099834
FEI/EIN Number 271157647

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

Address: 2200 Center Ave, Bay City, MI, 48708, US
Mail Address: 2200 Center Ave, Bay City, MI, 48708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBAY RAPHAEL Manager 2200 Center Ave, Bay City, MI, 48708
SHERIDAN MARK Manager 2200 Center Ave, Bay City, MI, 48708
BUTLER DANIELLE J Manager 909 East Las Olas Blvd, FT. LAUDERDALE, FL, 33301
Sheridan Mark VMember Agent 909 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2200 Center Ave, Bay City, MI 48708 -
CHANGE OF MAILING ADDRESS 2020-01-17 2200 Center Ave, Bay City, MI 48708 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 909 E Las Olas Blvd, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2014-04-03 Sheridan, Mark V, Member -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State