Entity Name: | GOLDEN BRIDGE AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN BRIDGE AUTO SALES, 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: | 30 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000123525 |
FEI/EIN Number |
202117711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5820-A FUNSTON STREET, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5820-A FUNSTON STREET, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILAEI YARON | Manager | 5820-A FUNSTON STREET, HOLLYWOOD, FL, 33023 |
GILAEI YARON | Agent | 5820-A FUNSTON STREET, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 5820-A FUNSTON STREET, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 5820-A FUNSTON STREET, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 5820-A FUNSTON STREET, HOLLYWOOD, FL 33023 | - |
LC DISSOCIATION MEM | 2017-10-23 | - | - |
CONVERSION | 2009-12-30 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000002628. CONVERSION NUMBER 900000102019 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-09 |
CORLCDSMEM | 2017-10-23 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State