Search icon

MCCAY TALMONT GOLDEN GATE, LLC - Florida Company Profile

Company Details

Entity Name: MCCAY TALMONT GOLDEN GATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCAY TALMONT GOLDEN GATE, 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: 12 Jun 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000059780
FEI/EIN Number 205041085

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

Address: 11025 RCA CENTER DRIVE, 100, PALM BEACH GARDENS, FL, 33410
Mail Address: 11025 RCA CENTER DRIVE, 100, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER JOHN M Manager 1601 GRANTHAM DRIVE, WELLINGTON, FL, 33414
PANTAGES PETER Manager 2275 HWY 33, SUITE 305, HAMILTON SQUARE, NJ, 08690
OLIVER JOHN M Agent 1601 GRANTHAM DRIVE, WELLINGTON, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-13 OLIVER, JOHN M -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 1601 GRANTHAM DRIVE, WELLINGTON, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 11025 RCA CENTER DRIVE, 100, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2011-04-26 11025 RCA CENTER DRIVE, 100, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-05
Florida Limited Liability 2006-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State