Search icon

GOLDEN DOLPHIN AIR LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN DOLPHIN AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN DOLPHIN AIR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L01000014224
FEI/EIN Number NOT APPLICABLE

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

Address: 605 EAST ROBINSON STREET, SUITE 730, ORLANDO, FL, 32801
Mail Address: 605 EAST ROBINSON STREET, SUITE 730, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEMER MICHAEL A Manager 17401 S.E. COUNTY ROAD 475, SUMMERFIELD, FL, 34491
AM&E SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 605 EAST ROBINSON STREET, SUITE 730, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-14 605 EAST ROBINSON STREET, SUITE 730, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2005-01-14 605 EAST ROBINSON STREET, SUITE 730, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2004-04-19 AM&E SERVICES LLC -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2002-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State