Search icon

GOLDEN TRIANGLE MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN TRIANGLE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN TRIANGLE MANAGEMENT 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: 22 Mar 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: L04000022049
FEI/EIN Number 200891549

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

Address: 6767 N WICKHAM RD, SUITE 400, MELBOURNE, FL, 32940
Mail Address: C/O IMPERIAL STERLING LTD, 287 BOWMAN AVE 2ND FL, PURCHASE, NY, 10577, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMPERIAL STERLING LTD Managing Member 287 BOWMAN AVE 2ND FLOOR, PURCHASE, NY, 10577
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-12 6767 N WICKHAM RD, SUITE 400, MELBOURNE, FL 32940 -
LC STMNT OF RA/RO CHG 2014-07-24 - -
REGISTERED AGENT NAME CHANGED 2014-07-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-07-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 6767 N WICKHAM RD, SUITE 400, MELBOURNE, FL 32940 -
MERGER 2004-04-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000048877

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State