Search icon

FRENCH GOLDEN GATE, LLC - Florida Company Profile

Company Details

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

FRENCH GOLDEN GATE, 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: 11 Oct 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: L02000026960
FEI/EIN Number 650314379

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

Address: 104 CRANDON BLVD., SUITE 323, KEY BISCAYNE, FL, 33149, US
Mail Address: 104 CRANDON BLVD., SUITE 323, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN MIGUEL MARTINA Vice President 104 CRANDON BLVD.. #323, KEY BISCAYNE, FL, 33149
UFG PROPERTY MANAGEMENT Agent 104 CRANDON BLVD., KEY BISCAYNE, FL, 33149
SAN MIGUEL MARTINA Manager 104 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 104 CRANDON BLVD., SUITE 323, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-04-11 104 CRANDON BLVD., SUITE 323, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 104 CRANDON BLVD., SUITE 323, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2004-01-14 UFG PROPERTY MANAGEMENT -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-19
LC Amendment 2016-12-16
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State