Search icon

GOLDEN WEST PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN WEST PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN WEST 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.
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: 27 May 2004 (21 years ago)
Document Number: L04000040527
FEI/EIN Number 710975991

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

Address: 1755 NO. LECANTO HWY., LECANTO, FL, 34461, US
Mail Address: PO BOX 640732, BEVERLY HILLS, FL, 34464-0732, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYAN ALAN R Managing Member PO BOX 640732, BEVERLY HILLS, FL, 344640732
RYAN JACQUELINE E Member PO BOX 640732, BEVERLY HILLS, FL, 344640732
RYAN ALAN R Member PO BOX 640732, BEVERLY HILLS, FL, 344640732
RYAN ALAN R Agent 3476 n. tamarisk ave, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05027700090 491 MINI STORAGE ACTIVE 2005-01-27 2025-12-31 - AL RYAN 2420 GLENANN DR, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3476 n. tamarisk ave, BEVERLY HILLS, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 1755 NO. LECANTO HWY., LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2022-03-18 1755 NO. LECANTO HWY., LECANTO, FL 34461 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State