Search icon

GOLDEN GATOR PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOLDEN GATOR PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN GATOR PROPERTIES, L.L.C. 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: 14 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L02000030565
FEI/EIN Number 161659358

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

Address: 1504 NE 16 Terrace, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1504 NE 16 Terrace, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESCANO MARIA Managing Member 20 S.E. 20TH STREET, FORT LAUDERDALE, FL, 33316
Willey Jean Manager 1504 NE 16 Terrace, FORT LAUDERDALE, FL, 33304
LESCANO MARIA Agent 1504 NE 16 Terrace, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1504 NE 16 Terrace, FORT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 1504 NE 16 Terrace, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-08-28 1504 NE 16 Terrace, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 LESCANO, MARIA -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State