Search icon

GOLDEN CAPITAL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN CAPITAL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN CAPITAL INVESTMENTS, 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: 03 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000126541
FEI/EIN Number 900894596

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

Address: 6172 bangalow drive, lake worth, FL, 33463, US
Mail Address: 6172 bangalow drive, lake worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS DIANA MIZ 6172 bangalow dr, lake worth, FL, 33463
SIMON JOHN Agent 6172 bangalow drive, lake worth, FL, 33463
SIMON JOHN Manager 6172 bangalow dr, lake worth, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-01-10 GOLDEN CAPITAL INVESTMENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 6172 bangalow drive, lake worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-06-12 6172 bangalow drive, lake worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 6172 bangalow drive, lake worth, FL 33463 -
REINSTATEMENT 2014-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
LC Name Change 2022-01-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20
REINSTATEMENT 2014-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State