Entity Name: | GOLEN REAL ESTATE PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLEN REAL ESTATE PARTNERS, 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. |
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: | 24 Oct 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2011 (14 years ago) |
Document Number: | L00000012999 |
FEI/EIN Number |
651062662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1290 WESTON ROAD, 314, WESTON, FL, 33326 |
Mail Address: | 1290 WESTON ROAD, 314, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLEN KENNETH | Manager | 2712 CYPRESS MANOR, WESTON, FL, 33332 |
GOLEN-GLICK SHARON | Manager | 9401 S.W. 100 STREET, MIAMI, FL, 33176 |
GOLEN HAROLD | Manager | 2363 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
Golen Ken B | Agent | 1290 Weston Rd, Weston, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-11 | Golen, Ken B | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 1290 Weston Rd, Ste 314, Weston, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-27 | 1290 WESTON ROAD, 314, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2012-03-27 | 1290 WESTON ROAD, 314, WESTON, FL 33326 | - |
REINSTATEMENT | 2011-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2000-12-15 | GOLEN REAL ESTATE PARTNERS, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State