Entity Name: | GOLDEN EARTH OF SHALIMAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN EARTH OF SHALIMAR, 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: | 09 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2016 (8 years ago) |
Document Number: | L15000189409 |
FEI/EIN Number |
47-5546881
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 610 CLEMATIS ST, Apt 820, WEST PALM BEACH, FL, 33401, US |
Address: | 70 3rd St., Shalimar, FL, 32579, US |
ZIP code: | 32579 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DO KIM H | Manager | 610 CLEMATIS ST, WEST PALM BEACH, FL, 33401 |
Do Kim H | Agent | 610 CLEMATIS ST, WEST PALM BEACH, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000006919 | SHALIMAR SELF STORAGE | ACTIVE | 2016-01-19 | 2026-12-31 | - | 610 CLEMATIS ST, APT 820, WEST PALM BEACH, FL, 33401 |
G15000124103 | SHALIMAR MINI WAREHOUSES | ACTIVE | 2015-12-08 | 2025-12-31 | - | 610 CLEMATIS ST, APT. 820, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-07 | 70 3rd St., Shalimar, FL 32579 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Do, Kim H | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 610 CLEMATIS ST, Apt 820, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2016-12-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-07 | 70 3rd St., Shalimar, FL 32579 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-12-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State