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. |
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 |
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 |
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 |
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 | - | - |
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