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. |
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 |
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 |
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 | - | - |
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