Search icon

GOLDEN MOVERS, LLC - Florida Company Profile

Company Details

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

GOLDEN MOVERS, 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 Sep 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: L05000096235
FEI/EIN Number 203607477

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

Address: 5604 N. 50TH STREET, TAMPA, FL, 33610, US
Mail Address: 5604 N. 50TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSHUA FINKLEA Manager 17009 Paula Lane, Lutz, FL, 33558
Brain Paul Auth 5604 N. 50TH STREET, TAMPA, FL, 33610
Finklea Katie Manager 17009 Paula Lane, TAMPA, FL, 33558
Finklea Joshua W Agent 5604 N. 50TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 5604 N. 50TH STREET, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 5604 N. 50TH STREET, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-02-13 5604 N. 50TH STREET, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Finklea, Joshua W -
LC AMENDMENT 2014-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-05
CORLCDSMEM 2020-09-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State