Entity Name: | GOLDEN TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 19 Nov 2018 (6 years ago) |
Branch of: | GOLDEN TRUST, LLC, COLORADO (Company Number 20191600814) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | M18000010763 |
FEI/EIN Number |
814228726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3375 Shoal Line Blvd, HERNANDO BEACH, FL, 34607, US |
Mail Address: | PO BOX 509, ARIPEKA, FL, 34679, US |
ZIP code: | 34607 |
County: | Hernando |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
SMEAL WAYNE | Manager | 3375 SHOAL LINE BLVD, HERNANDO BEACH, FL, 34607 |
SMEAL WAYNE | Agent | 3375 Shoal Line Blvd, HERNANDO BEACH, FL, 34607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-11-14 | GOLDEN TRUST, LLC | - |
LC STMNT OF RA/RO CHG | 2020-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-06 | 3375 Shoal Line Blvd, HERNANDO BEACH, FL 34607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-03 | 3375 Shoal Line Blvd, HERNANDO BEACH, FL 34607 | - |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 3375 Shoal Line Blvd, HERNANDO BEACH, FL 34607 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MNP INDUSTRIES, LLC VS GPO PLUS, INC., TAMELA ORSINI-MALY, JOHNNY RAY WALTON, BRENT WYCINSKI, TRACY LEE, TIM KELLEHER, SHELBY SKINNER, CODY PARCELL, STEVE LAGASSE, WAYNE S. SMEAL, ET AL | 5D2022-1804 | 2022-07-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MNP INDUSTRIES LLC |
Role | Appellant |
Status | Active |
Representations | Nicholas Lafalce, John A. Anthony |
Name | Steve Lagasse |
Role | Appellee |
Status | Active |
Name | Shelby Skinner |
Role | Appellee |
Status | Active |
Name | Brent Wycinski |
Role | Appellee |
Status | Active |
Name | GPO Plus, Inc. |
Role | Appellee |
Status | Active |
Name | Wayne S. Smeal |
Role | Appellee |
Status | Active |
Representations | Ronald H. Trybus, Yusuf Haidermota, Sarah A. Naccache |
Name | Tim Kelleher |
Role | Appellee |
Status | Active |
Name | Cody Parcell |
Role | Appellee |
Status | Active |
Name | Johnny Ray Walton |
Role | Appellee |
Status | Active |
Name | GOLDEN TRUST, LLC |
Role | Appellee |
Status | Active |
Name | Miracle Products, LLC |
Role | Appellee |
Status | Active |
Name | Tamela Orsini-Maly |
Role | Appellee |
Status | Active |
Name | Tracy Lee |
Role | Appellee |
Status | Active |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-12-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-11-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-11-14 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | MNP Industries, LLC |
Docket Date | 2022-09-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/10 |
On Behalf Of | MNP Industries, LLC |
Docket Date | 2022-08-17 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2022-08-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wayne S. Smeal |
Docket Date | 2022-08-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT |
On Behalf Of | Wayne S. Smeal |
Docket Date | 2022-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT. PER 7/29 ORDER |
On Behalf Of | MNP Industries, LLC |
Docket Date | 2022-07-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: JURISDICTION; AE W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS |
Docket Date | 2022-07-28 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
On Behalf Of | MNP Industries, LLC |
Docket Date | 2022-07-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-07-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/18/22 |
On Behalf Of | MNP Industries, LLC |
Docket Date | 2022-07-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-09 |
LC Name Change | 2022-11-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
CORLCRACHG | 2020-11-06 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-20 |
Foreign Limited | 2018-11-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State