Search icon

GOLDEN GATE JEWELRY, LLC - Florida Company Profile

Company Details

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

GOLDEN GATE JEWELRY, 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: 26 Jun 2006 (19 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jun 2006 (19 years ago)
Document Number: L06000065261
FEI/EIN Number 510589827

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

Address: 131 N Mount Carmel Rd, Valrico, FL, 33594, US
Mail Address: 131 N Mount Carmel Rd., Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUQUE CAMPO E Managing Member 12635 Longcrest Dr, Riverview, FL, 33579
DUQUE CAMPO E Agent 12635 LONGCREST DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-19 131 N Mount Carmel Rd, Valrico, FL 33594 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 131 N Mount Carmel Rd, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 12635 LONGCREST DR, 12635 LONGCREST DR, RIVERVIEW, FL 33579 -
REGISTERED AGENT NAME CHANGED 2007-01-26 DUQUE, CAMPO E -
CONVERSION 2006-06-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000017937. CONVERSION NUMBER 300000057993

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State