Entity Name: | GOLDEN POND VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN POND VENTURES, 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: | 29 Sep 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000096206 |
FEI/EIN Number |
203552670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 OCEAN LANE DRIVE APT 901, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 200 OCEAN LANE DRIVE APT 901, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARIE CONSTANCY | Manager | 200 OCEAN LANE DRIVE APT 901, KEY BISCAYNE, FL, 33149 |
Edmonds John TEsq. | Atto | 7431 College PKWY, Fort Myers, FL, 33907 |
Edmonds John TEsq. | Agent | 7431 College PKWY, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 7431 College PKWY, Suite 100, Fort Myers, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Edmonds, John T., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 200 OCEAN LANE DRIVE APT 901, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 200 OCEAN LANE DRIVE APT 901, KEY BISCAYNE, FL 33149 | - |
LC AMENDMENT | 2014-09-16 | - | - |
REINSTATEMENT | 2014-01-16 | - | - |
PENDING REINSTATEMENT | 2012-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-27 |
LC Amendment | 2014-09-16 |
REINSTATEMENT | 2014-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State