Search icon

GOLD EGG ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: GOLD EGG ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD EGG ENTERPRISE 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: 17 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: L14000192280
FEI/EIN Number 85-3417452

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

Address: 5870 San Juan Ave, Jacksonville, FL, 32210, US
Mail Address: 5870 San Juan Ave, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Louis Charles J Manager 8227 WindyPine Lane, JACKSONVILLE, FL, 32244
LOUIS CHARLES J Agent 8227 WindyPine Lane, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008160 OG SMOKE & VAPE SHOP ACTIVE 2025-01-19 2030-12-31 - 5870 SAN JUAN AVE, UNIT 5, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 5870 San Juan Ave, Unit 5, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 5870 San Juan Ave, Unit 5, Jacksonville, FL 32210 -
REINSTATEMENT 2022-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 8227 WindyPine Lane, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 LOUIS, CHARLES J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-04
REINSTATEMENT 2022-06-06
REINSTATEMENT 2020-10-12
Florida Limited Liability 2014-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State