Search icon

GOLDEN ESTATES, LLC - Florida Company Profile

Company Details

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

GOLDEN ESTATES, 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: 14 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000015761
FEI/EIN Number 593745866

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

Address: 7 Indian River Ave., #801, TITUSVILLE, FL, 32796, US
Mail Address: 7 Indian River Av., TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERWIN LARRY D Manager 7 Indian River Ave., TITUSVILLE, FL, 32796
Merwin Hilda JVP Vice President 7 Indian River Ave., TITUSVILLE, FL, 32796
MERWIN LARRY D Agent 7 Indian River Av., TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-08 7 Indian River Ave., #801, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 7 Indian River Av., 801, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-14 7 Indian River Ave., #801, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2004-05-24 MERWIN, LARRY D -
NAME CHANGE AMENDMENT 2002-01-30 GOLDEN ESTATES, LLC -
NAME CHANGE AMENDMENT 2001-11-08 MEDALLION MOBILE HOME PARK, LLC -

Documents

Name Date
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State