Search icon

GOLDEN RULE REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN RULE REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN RULE REAL ESTATE, 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: 12 Oct 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Oct 2015 (10 years ago)
Document Number: L15000176879
FEI/EIN Number 471117635

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

Address: 1461 SW 32nd Avenue, POMPANO BEACH, FL, 33069, US
Mail Address: 1461 SW 32nd Avenue, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANAGAKOS PETER WJR Manager 1531 SW 7TH AVE, POMPANO BEACH, FL, 33060
PANAGAKOS MEGAN F Manager 1531 SW 7TH AVE, POMPANO BEACH, FL, 33060
PANAGAKOS PETER WJR Agent 1531 SW 7th ave, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1461 SW 32nd Ave, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 1461 SW 32nd Avenue, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-09-20 1461 SW 32nd Avenue, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1531 SW 7th ave, POMPANO BEACH, FL 33060 -
CONVERSION 2015-10-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P14000052612. CONVERSION NUMBER 100000155001

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State