Search icon

GOLDENJAY TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: GOLDENJAY TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDENJAY TRANSPORT 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: 24 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000144197
FEI/EIN Number 47-4745341

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

Address: 142 SW STARFISH AVE, PT ST LUCIE, FL, 34984, US
Mail Address: 142 SW STARFISH AVE, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND TARIQUE Manager 142 SW STARFISH AVE, PORT ST LUCIE, FL, 34984
BOND KAMIKA Manager 142 SW STARFISH AVE, PT ST LUCIE, FL, 34984
Bond Tarique Agent 142 SW STARFISH AVE, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 Bond, Tarique -
REGISTERED AGENT ADDRESS CHANGED 2022-07-09 142 SW STARFISH AVE, PORT ST LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 142 SW STARFISH AVE, PT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2021-01-25 142 SW STARFISH AVE, PT ST LUCIE, FL 34984 -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000839538 ACTIVE 1000000850424 BROWARD 2019-11-27 2029-12-26 $ 722.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000178814 ACTIVE 1000000780805 BROWARD 2018-04-25 2028-05-02 $ 848.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-07-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-07
Florida Limited Liability 2015-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State