Search icon

GOLDEN IMAGE SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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