Entity Name: | GOLDEN AGE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN AGE 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: | 17 Nov 2005 (19 years ago) |
Date of dissolution: | 03 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2023 (2 years ago) |
Document Number: | L05000111443 |
FEI/EIN Number |
841694263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 97012 Pirates Point Rd, YULEE, FL, 32097, US |
Mail Address: | P.O. BOX 2202, YULEE, FL, 32041 |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGGIE WAYNE A | Manager | P.O. BOX 2202, YULEE, FL, 32041 |
ROGGIE WAYNE A | Agent | 97012 Pirates Point Rd, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 97012 Pirates Point Rd, YULEE, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 97012 Pirates Point Rd, YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2006-11-21 | 97012 Pirates Point Rd, YULEE, FL 32097 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-21 | ROGGIE, WAYNE A | - |
CANCEL ADM DISS/REV | 2006-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-03 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State