Search icon

GOLDEN KRUST #5, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN KRUST #5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN KRUST #5, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L10000042443
FEI/EIN Number 272173906

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

Address: 2010 NW 125th Terrace, Pembroke Pines, FL, 33028, US
Mail Address: 2010 NW 125th Terrace, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYBORNE KISHON A Chief Executive Officer 2010 NW 125th Terrace, Pembroke Pines, FL, 33028
CLAYBORNE KISHON 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
G21000038220 BRISKET BOSS ACTIVE 2021-03-19 2026-12-31 - 2010 NW 125TH TERRACE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 2010 NW 125th Terrace, Pembroke Pines, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-14 2010 NW 125th Terrace, Pembroke Pines, FL 33028 -
REINSTATEMENT 2016-10-14 - -
CHANGE OF MAILING ADDRESS 2016-10-14 2010 NW 125th Terrace, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2016-10-14 CLAYBORNE, KISHON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000369164 TERMINATED 1000000595592 MIAMI-DADE 2014-03-17 2034-03-21 $ 401.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-03-04
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State