Entity Name: | GOLDEN CASTLE ARCADE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Sep 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000202594 |
FEI/EIN Number | 82-2967007 |
Address: | 4300 White Feather Trail, Boynton Beach, FL, 33436, US |
Mail Address: | 4300 White Feather Trail, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thorner Craig | Agent | 4300 White Feather Trail, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
THORNER CRAIG | Manager | 4300 White Feather Trail, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 4300 White Feather Trail, Boynton Beach, FL 33436 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 4300 White Feather Trail, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 4300 White Feather Trail, Boynton Beach, FL 33436 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | Thorner, Craig | No data |
REINSTATEMENT | 2021-02-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC AMENDMENT | 2020-02-12 | No data | No data |
LC AMENDMENT | 2019-09-09 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-03 |
LC Amendment | 2020-02-12 |
LC Amendment | 2019-09-09 |
ANNUAL REPORT | 2019-01-18 |
AMENDED ANNUAL REPORT | 2018-09-19 |
ANNUAL REPORT | 2018-04-18 |
Florida Limited Liability | 2017-09-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State