Search icon

GOLDIE SHINE, LLC - Florida Company Profile

Company Details

Entity Name: GOLDIE SHINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDIE SHINE, 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: 04 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2016 (9 years ago)
Document Number: L12000151792
FEI/EIN Number 80-0872620

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

Address: 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIDY KARINA M Managing Member 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
GONZALEZ-KARPOVICS ANDREA U Managing Member 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
GONZALEZ MAURICIO A Managing Member 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
CASSIDY KARINA M Agent 1835 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-24 1835 E HALLANDALE BEACH BLVD, 375, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-03-24 1835 E HALLANDALE BEACH BLVD, 375, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-24 1835 E HALLANDALE BEACH BLVD, 375, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2016-03-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-22 CASSIDY, KARINA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-03-22
ANNUAL REPORT 2014-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State