Search icon

GOLDEN RULE DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN RULE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN RULE DEVELOPMENT 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: 18 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: L12000080509
FEI/EIN Number 65-0626366

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

Address: 16855 FOX DEN, FORT MYERS, FL, 33908
Mail Address: 16855 FOX DEN, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCKSTAL LEN Managing Member 16855 FOX DEN, FORT MYERS, FL, 33908
GLUCKSTAL ERIKA Managing Member 16855 FOX DEN, FORT MYERS, FL, 33908
Gluckstal Anita E Vice President 16855 FOX DEN, FORT MYERS, FL, 33908
GLUCKSTAL LEN Agent 16855 FOX DEN, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011320 GOLDEN RULE HOME INSPECTION ACTIVE 2021-01-23 2026-12-31 - 16855 FOX DEN, FT. MYERS, FL, 33908
G12000077101 GOLDEN RULE DEVELOPMENT CORP. ACTIVE 2012-08-03 2027-12-31 - 16855 FOX DEN, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CONVERSION 2012-06-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000088908. CONVERSION NUMBER 300000123413

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State