Entity Name: | GOLDEN INTERNATIONAL HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN INTERNATIONAL HOLDING, 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: | 01 Oct 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000103300 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8250 SW 27TH AVE, OCALA, FL, 34476 |
Mail Address: | 8250 SW 27TH AVE, OCALA, FL, 34476 |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN BRANDON | Manager | 8250 SW 27TH AVE, OCALA, FL, 34476 |
MILLER LAW, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | MILLER LAW PLLC | - |
REINSTATEMENT | 2020-02-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 222 US HWY 1, SUITE 208E, TEQUESTA, FL 33469 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-18 | 8250 SW 27TH AVE, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 8250 SW 27TH AVE, OCALA, FL 34476 | - |
CONVERSION | 2010-10-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000101670. CONVERSION NUMBER 500000107995 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-24 |
REINSTATEMENT | 2020-02-03 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State