Search icon

GOLDEN KRUST #4, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN KRUST #4, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN KRUST #4, 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 Feb 2010 (15 years ago)
Date of dissolution: 04 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L10000017148
FEI/EIN Number 271890726

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

Mail Address: 3301 NE 1st Ave, Miami, FL, 33137, US
Address: 12316 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clayborne Kyle A Auth 3301 NE 1st Ave, Miami, FL, 33137
Clayborne Kendall A Agent 2010 NW 125th Terrace, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041694 GOLDEN KRUST CARIBBEAN GRILL & BAKERY EXPIRED 2012-05-02 2017-12-31 - 6288 NW 42ND CT, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2010 NW 125th Terrace, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2020-06-27 Clayborne, Kendall A -
CHANGE OF MAILING ADDRESS 2016-04-17 12316 MIRAMAR PARKWAY, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 12316 MIRAMAR PARKWAY, MIRAMAR, FL 33025 -
LC AMENDMENT 2010-10-01 - -
LC AMENDMENT 2010-03-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-04
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State