Search icon

GOLDEN POND VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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