Search icon

GOLDEN TOUCH II, L.L.C.

Company Details

Entity Name: GOLDEN TOUCH II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L03000006013
FEI/EIN Number 030508126
Mail Address: 8641 ST MARINO BLVD, ORLANDO, FL, 32836
Address: 7025 CR 46A, 1061, ORLANDO, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
nathoo alka Agent 8641 ST MARINO BLVD, ORLANDO, FL, 32836

Managing Member

Name Role Address
NATHOO ALKA Managing Member 8641 ST MARINO BLVD, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096303 GOLDEN TOUCH II LLC EXPIRED 2018-08-29 2023-12-31 No data 7025 CR 46A SUITE # 1061, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-26 nathoo, alka No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 7025 CR 46A, 1061, ORLANDO, FL 32746 No data
CHANGE OF MAILING ADDRESS 2007-03-14 7025 CR 46A, 1061, ORLANDO, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 8641 ST MARINO BLVD, ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State