Search icon

GOLDEN GROVE PROPERTIES, LLC - Florida Company Profile

Company Details

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

GOLDEN GROVE 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: 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: 07 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000056672
FEI/EIN Number 010838453

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

Address: 1875 lakemont ave, Apt 301, Orlando, FL, 32814, US
Mail Address: 1875 lakemont ave, Apt 301, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Songie Nekeisha D Managing Member 111 North Orange Ave, ORLANDO, FL, 32801
THOMPSON DELMONICA Agent 10203 ANDOVER POINTE CIRCLE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 1875 lakemont ave, Apt 301, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2018-10-03 1875 lakemont ave, Apt 301, Orlando, FL 32814 -
REGISTERED AGENT NAME CHANGED 2018-10-03 THOMPSON, DELMONICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 10203 ANDOVER POINTE CIRCLE, ORLANDO, FL 32801 -

Documents

Name Date
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-09-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State