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. |
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 |
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 |
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 | - |
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