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