Search icon

GOLDEN HANDS, LLC. - Florida Company Profile

Company Details

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

GOLDEN HANDS, 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: 26 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: L05000040997
FEI/EIN Number 364573845

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

Address: 21760 Contado rd, BOCA RATON, FL, 33433, US
Mail Address: 21760 condado rd, boca raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURMAN MAOZ Manager 21760 condado rd, boca raton, FL, 33433
GURMAN MAOZ P Agent 21760 Contado rd, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-13 21760 Contado rd, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 21760 Contado rd, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 21760 Contado rd, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2012-02-24 GURMAN, MAOZ P -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State