Search icon

GOLDENGOODIEZ BEAUTY SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: GOLDENGOODIEZ BEAUTY SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDENGOODIEZ BEAUTY SUPPLY 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: 03 Aug 2016 (9 years ago)
Date of dissolution: 16 Nov 2023 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L16000145208
FEI/EIN Number 81-3364956

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

Address: 209 W 1ST, SANFORD, FL, 32771, US
Mail Address: 216 FAIRFIELD DR, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON STEPHANIE Authorized Member 10335 CARDINAL COVE CIRCLE, SANFORD, FL, 32771
JOHNSON JEFFERY Manager 10335 Cardinal Cove Circle, SANFORD, FL, 32771
JOHNSON JEFFERY Agent 216 FAIRFIELD DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 JOHNSON, JEFFERY -
LC AMENDMENT 2017-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-27 209 W 1ST, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2017-10-27 209 W 1ST, SANFORD, FL 32771 -
LC NAME CHANGE 2017-02-06 GOLDENGOODIEZ BEAUTY SUPPLY LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-09-13 216 FAIRFIELD DR, SANFORD, FL 32771 -
LC AMENDMENT 2016-09-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000165431 TERMINATED 1000000777965 SEMINOLE 2018-04-04 2038-04-25 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2018-04-04
LC Amendment 2017-10-27
LC Name Change 2017-02-06
ANNUAL REPORT 2017-01-10
LC Amendment 2016-09-13
Florida Limited Liability 2016-08-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State