Search icon

GOLDY LOX, LLC - Florida Company Profile

Company Details

Entity Name: GOLDY LOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDY LOX, 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: 16 Mar 2010 (15 years ago)
Date of dissolution: 04 Feb 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Feb 2022 (3 years ago)
Document Number: L10000029127
FEI/EIN Number 272124418

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

Address: 3157 GOLDENROD STREET, SARASOTA, FL, 34239
Mail Address: 3157 GOLDENROD STREET, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN LAURA M Manager 3157 GOLDENROD STREET, SARASOTA, FL, 34239
COHEN LAURA M Agent 3157 GOLDENROD STREET, SARASOTA, FL, 342334232

Events

Event Type Filed Date Value Description
MERGER 2022-02-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000514602. MERGER NUMBER 300000223263
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 3157 GOLDENROD STREET, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2012-03-13 3157 GOLDENROD STREET, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 3157 GOLDENROD STREET, SARASOTA, FL 34233-4232 -
REGISTERED AGENT NAME CHANGED 2011-04-13 COHEN, LAURA M -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State