Entity Name: | GOLDEN TAMIAMI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Oct 2010 (14 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Oct 2010 (14 years ago) |
Document Number: | L05000120008 |
FEI/EIN Number | 20-3955001 |
Address: | 559 BOB HOPE DR., NOKOMIS, FL 34275 |
Mail Address: | 559 BOB HOPE DR., NOKOMIS, FL 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZ, GERALDINE | Agent | 1550 S TAMIAMI TRAIL, VENICE, FL 34293 |
Name | Role | Address |
---|---|---|
GOLDEN, DONNA | Manager | 559 BOB HOPE DR., NOKOMIS, FL 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2010-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | LORENZ, GERALDINE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 1550 S TAMIAMI TRAIL, VENICE, FL 34293 | No data |
LC AMENDMENT | 2006-03-07 | No data | No data |
LC AMENDMENT | 2006-02-28 | No data | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2010-10-25 |
ANNUAL REPORT | 2009-03-31 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-05 |
LC Amendment | 2006-03-07 |
LC Amendment | 2006-02-28 |
Florida Limited Liability | 2005-12-16 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State