Search icon

GOLDEN SPOON 16 LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN SPOON 16 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN SPOON 16 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: 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: 29 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L18000275757
FEI/EIN Number 83-2743182

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

Address: 1970 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1970 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAJEEPOOM PAPHATAUN Manager 817 NE 19TH AVE, FORT LAUDERDALE, FL, 33304
WAJEEPOOM PAPHATAUN Agent 1970 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000135476 HEART ROCK SUSHI AND THAI ACTIVE 2019-12-23 2029-12-31 - 1970 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
G19000002707 HEART ROCK SUSHI EXPIRED 2019-01-08 2024-12-31 - 1970 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
G18000136187 HARD ROCK SUSHI EXPIRED 2018-12-27 2023-12-31 - 1970 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-23 WAJEEPOOM, PAPHATAUN -
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 1970 EAST SUNRISE BLVD, FORT LAUDERDALE, FL 33304 -
LC AMENDMENT 2019-12-11 - -
LC AMENDMENT 2018-12-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-27
LC Amendment 2019-12-23
LC Amendment 2019-12-11
ANNUAL REPORT 2019-01-24
LC Amendment 2018-12-27
Florida Limited Liability 2018-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State