Search icon

KEN AND MARION GOLEN REAL ESTATE TRUST, LLC - Florida Company Profile

Company Details

Entity Name: KEN AND MARION GOLEN REAL ESTATE TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEN AND MARION GOLEN REAL ESTATE TRUST, 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: 30 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: L05000114790
FEI/EIN Number 203908551

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

Address: 1290 WESTON ROAD, 314, WESTON, FL, 33326
Mail Address: 1290 WESTON ROAD, 314, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLEN MARION Managing Member 2712 CYPRESS MANOR, WESTON, FL, 33332
GOLEN KEN T Managing Member 2712 CYPRESS MANOR, WESTON, FL, 33332
Golen Ken Agent 1290 Weston Road, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 Golen, Ken -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1290 Weston Road, Ste 314, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 1290 WESTON ROAD, 314, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2012-03-27 1290 WESTON ROAD, 314, WESTON, FL 33326 -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State