Entity Name: | GOLDEN KRUST #1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN KRUST #1, 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: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L10000017149 |
FEI/EIN Number |
271890393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301 NE 1st Ave., Miami, FL, 33137, US |
Mail Address: | 3301 NE 1st Ave., Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAYBORNE Kyle A | Auth | 3301 NE 1st Ave., Miami, FL, 33137 |
BEHOLD HIS GLORY, INC | Agent | - |
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 |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-27 | Behold His Glory, Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 3301 NE 1st Ave., PH 6, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 3301 NE 1st Ave., PH-6, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 3301 NE 1st Ave., PH 6, Miami, FL 33137 | - |
LC AMENDMENT | 2010-10-01 | - | - |
LC AMENDMENT | 2010-03-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-24 |
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 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State