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. |
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 |
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 |
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 |
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