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. |
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 |
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 |
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 | - |
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