Search icon

GOLDS R US L.L.C

Company Details

Entity Name: GOLDS R US L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L19000041835
FEI/EIN Number 83-4567099
Address: 750 N McLaughlin St, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 750 N MCLAUGHLIN ST, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE DERRICK LJR Agent 750 N MCLAUGHLIN ST, SAINT AUGUSTINE, FL, 32084

Chief Financial Officer

Name Role Address
WHITE CHANEL M Chief Financial Officer 8103 SUMMER POINT COURT, JACKSONVILLE, FL, 32256

Chief Executive Officer

Name Role Address
Greene Derrick LJr. Chief Executive Officer 8103 Summer Point Court, Jacksonville, FL, 32256

President

Name Role Address
Stokes Shanequia President 750 north McLaughlin st, Saint Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007206 TRUCKERS BE TRUCKIN LLC ACTIVE 2021-01-14 2026-12-31 No data 8103 SUMMER POINT COURT, JACSKONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-11-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-27 GREENE, DERRICK L, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 750 N McLaughlin St, SAINT AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000578041 TERMINATED 1000000906284 DUVAL 2021-11-03 2041-11-10 $ 5,767.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000578058 TERMINATED 1000000906285 DUVAL 2021-11-03 2041-11-10 $ 1,038.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-25
REINSTATEMENT 2022-11-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-09
Florida Limited Liability 2019-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State