Entity Name: | GOLDLAKE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDLAKE PROPERTIES, 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: | 23 Dec 2002 (22 years ago) |
Date of dissolution: | 13 Sep 2021 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | L02000034818 |
FEI/EIN Number |
200556859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 11711, FORT LAUDERDALE, FL, 33339 |
Address: | 516 SOUTH OCEAN BLVD, APT#1, POMPANO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVACEK SCOTT F | Managing Member | 516 SOUTH OCEANBLVD APT 1, POMPANO BEACH, FL, 33062 |
NOVACEK SCOTT F | Agent | 516 SOUTH OCEAN BLVD, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2013-08-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-08-20 | 516 SOUTH OCEAN BLVD, APT#1, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2013-08-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-20 | 516 SOUTH OCEAN BLVD, APT#1, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2013-08-20 | 516 SOUTH OCEAN BLVD, APT#1, POMPANO BEACH, FL 33062 | - |
PENDING REINSTATEMENT | 2012-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
MERGER | 2003-01-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000044249 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2008-08-31 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-06-15 |
ANNUAL REPORT | 2004-07-14 |
ANNUAL REPORT | 2003-09-24 |
Florida Limited Liabilites | 2003-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State