Entity Name: | GOLDEN IMAGE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN IMAGE SERVICES 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. |
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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 31 Jul 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Jul 2013 (12 years ago) |
Document Number: | L06000110426 |
FEI/EIN Number |
205882529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741 |
Mail Address: | PO BOX 151, ROSELAND, FL, 32957 |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIEVES JULIO A | Managing Member | 8335 104th ave, vero beach, FL, 32967 |
VALENTIN VICKY J | Managing Member | 734 platypus ct, KISSIMMEE, FL, 34759 |
VALENTIN PEDRO I | Managing Member | 734 platypus ct, KISSIMMEE, FL, 34759 |
NIEVES JULIO A | Agent | 1100 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-07-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 1100 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 1100 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-13 | 1100 NORTH JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-07 | NIEVES, JULIO A | - |
LC AMENDMENT AND NAME CHANGE | 2010-06-07 | GOLDEN IMAGE SERVICES LLC | - |
LC AMENDMENT | 2010-02-05 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-02-09 | IMAGE SERVICES LLC | - |
LC AMENDMENT | 2008-12-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001013669 | LAPSED | 6:12 AP 00103 CCJ | US DISTRIC BNKRPCY CT. | 2015-05-27 | 2020-11-25 | $540,211.65 | LISA MARIE SIERRA, 4515 MACKENZIE WAY, KISSIMMEE, FLORIDA 34758 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-07-31 |
ANNUAL REPORT | 2013-06-14 |
Reg. Agent Change | 2013-03-04 |
ANNUAL REPORT | 2012-08-16 |
Reg. Agent Change | 2012-08-13 |
ANNUAL REPORT | 2011-04-26 |
LC Amendment and Name Change | 2010-06-07 |
ANNUAL REPORT | 2010-05-04 |
LC Amendment | 2010-02-05 |
ANNUAL REPORT | 2009-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State