Search icon

GOLDEN DRAGON ARCADE LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN DRAGON ARCADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN DRAGON ARCADE 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: 09 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L20000384278
FEI/EIN Number 86-1267036

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

Address: 5096 Forest Hill Blvd, Suite 200, West Palm Beach, FL, 33415, US
Mail Address: 5096 Forest Hill Blvd, Suite 200, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHARODABEN Manager 1617 16TH LANE, PALM BEACH GARDENS, FL, 33418
FASCIGLIONE TINA Manager 20051 SW 86TH STREET, DUNNELLON, FL, 34431
FASCIGLIONE TINA Agent 20051 SW 86TH ST, DUNNELLON, FL, 34431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
CHANGE OF MAILING ADDRESS 2024-11-19 5096 Forest Hill Blvd, Suite 200, West Palm Beach, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-19 5096 Forest Hill Blvd, Suite 200, West Palm Beach, FL 33415 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-24 FASCIGLIONE, TINA -
REINSTATEMENT 2023-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 20051 SW 86TH ST, DUNNELLON, FL 34431 -
LC AMENDMENT 2023-01-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
REINSTATEMENT 2023-10-24
LC Amendment 2023-01-23
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-26
Florida Limited Liability 2020-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State