Search icon

GOLDEN KEY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN KEY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN KEY CONSTRUCTION, 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: 27 Oct 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Nov 2009 (15 years ago)
Document Number: L06000104717
FEI/EIN Number 161777253

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

Address: 2712 25th ST W, LEHIGH ACRES, FL, 33971, US
Mail Address: 2712 25th ST W, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ GUILLERMO A President 2712 25th ST W, LEHIGH ACRES, FL, 33971
RAMIREZ GUILLERMO A Agent 2712 25th ST W, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 2712 25th ST W, LEHIGH ACRES, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 2712 25th ST W, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2020-04-12 2712 25th ST W, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT NAME CHANGED 2020-04-12 RAMIREZ, GUILLERMO A. -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State