Search icon

GOLDEN CASTLE ARCADE, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOLDEN CASTLE ARCADE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN CASTLE ARCADE, L.L.C. 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: 29 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000202594
FEI/EIN Number 82-2967007

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

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

Key Officers & Management

Name Role Address
THORNER CRAIG Manager 4300 White Feather Trail, Boynton Beach, FL, 33436
Thorner Craig Agent 4300 White Feather Trail, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4300 White Feather Trail, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 4300 White Feather Trail, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2021-02-03 4300 White Feather Trail, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Thorner, Craig -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-02-12 - -
LC AMENDMENT 2019-09-09 - -

Documents

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 Apr 2025

Sources: Florida Department of State