Search icon

US GOLDEN EAGLE GROUP, FLORIDA BRANCH, LLC - Florida Company Profile

Company Details

Entity Name: US GOLDEN EAGLE GROUP, FLORIDA BRANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

US GOLDEN EAGLE GROUP, FLORIDA BRANCH, 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: 27 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000034254
FEI/EIN Number APPLIED FOR

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

Address: 5542 HAMPTON WOODS WAY, TALLAHASSEE, FL 32311-8105
Mail Address: 24100 Stringtown Rd, Clarksburg, MD 20871
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE AGENT INC. Agent -
KOLB, CHUAN Q Authorized Member 24100 Stringtown Rd, Clarksburg, MD 20871

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-01-10 5542 HAMPTON WOODS WAY, TALLAHASSEE, FL 32311-8105 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 5542 HAMPTON WOODS WAY, TALLAHASSEE, FL 32311-8105 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 5542 HAMPTON WOODS WAY, TALLAHASSEE, FL 32311-8105 -
REGISTERED AGENT NAME CHANGED 2016-04-22 AGENT -
LC AMENDMENT 2014-11-03 - -
LC AMENDMENT 2014-04-07 - -
LC NAME CHANGE 2014-03-10 US GOLDEN EAGLE GROUP, FLORIDA BRANCH, LLC -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
LC Amendment 2014-11-03
LC Amendment 2014-04-07
LC Name Change 2014-03-10

Date of last update: 21 Feb 2025

Sources: Florida Department of State