Search icon

WHITE GOLD FARMS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: WHITE GOLD FARMS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WHITE GOLD FARMS INTERNATIONAL 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: 16 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: L14000079919
FEI/EIN Number 38-3931796

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

Address: 3614 Lakewood Place, Coconut Creek, FL 33073
Mail Address: 3614 Lakewood Place, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MORAIS, MARIELE C Authorized Member 10431 STONEBRIDGE BLVD, BOCA RATON, FL 33498
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032760 GOOD DEALS OUTLET EXPIRED 2017-03-28 2022-12-31 - 23060 SANDALFOOT PLAZA DR, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 3614 Lakewood Place, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-07-02 3614 Lakewood Place, Coconut Creek, FL 33073 -
REINSTATEMENT 2020-11-25 - -
REGISTERED AGENT NAME CHANGED 2020-11-25 CSG-CAPITAL SERVICES GROUP INC -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 1191 E NEWPORT CENTER RD #103, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000603447 ACTIVE 1000001007751 PALM BEACH 2024-08-23 2044-09-18 $ 3,173.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-01
Reinstatement 2020-11-25
Admin. Diss. for Reg. Agent 2020-06-05
Reg. Agent Resignation 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State