Search icon

GOLDEN GATE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN GATE PARTNERS, 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: 18 May 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Jul 2008 (17 years ago)
Document Number: L01000008200
FEI/EIN Number 621687041

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

Address: 6005 Belle Rive Drive, Brentwood, TN, 37027, US
Mail Address: 330 Franklin Road, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEMAN JOHN W Manager 6005 Belle Rive Drive, Brentwood, TN, 37027
COLEMAN MITZI R Managing Member 6005 Belle Rive Drive, Brentwood, TN, 37027
LIGHTSEY ALTON L Agent 222 West Comstock Avenue, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 222 West Comstock Avenue, Suite 200, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-04-24 6005 Belle Rive Drive, Brentwood, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 6005 Belle Rive Drive, Brentwood, TN 37027 -
MERGER 2008-07-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000089167
LC AMENDMENT 2006-06-19 - -
AMENDMENT 2004-02-11 - -
AMENDMENT 2002-12-30 - -
AMENDMENT 2002-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State