Search icon

GODIVA'S PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: GODIVA'S PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GODIVA'S 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: 10 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000099336
FEI/EIN Number 203610796

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

Address: 381 ROSEMARY ST, PT. CHARLOTTE, FL, 33954
Mail Address: 381 ROSEMARY ST, PT. CHARLOTTE, FL, 33954
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLEN KAREN A Manager 381 ROSEMARY ST, PORT CHARLOTTE, FL, 33954
MULLEN KAREN A Agent 381 ROSEMARY ST, PT. CHARLOTTE, FL, 33954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140700096 KAREN'S CREAMERY & CHOCOLATE EXPIRED 2008-05-19 2013-12-31 - 381 ROSEMARY ST, PT. CHARLOTTE, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 381 ROSEMARY ST, PT. CHARLOTTE, FL 33954 -
CHANGE OF MAILING ADDRESS 2010-04-27 381 ROSEMARY ST, PT. CHARLOTTE, FL 33954 -
REGISTERED AGENT NAME CHANGED 2008-04-28 MULLEN, KAREN A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 381 ROSEMARY ST, PT. CHARLOTTE, FL 33954 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
Florida Limited Liability 2005-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State