Entity Name: | 1676 NORTH GOLDENROD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1676 NORTH GOLDENROD, 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: | 11 Jan 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000003899 |
FEI/EIN Number |
208228946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1503 LAKE WHITNEY DR, WINDERMERE, FL, 34786, US |
Address: | 1503 Lake Whitney Dr, WINDEREMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATANGE VIJAY | Manager | 1503 Lake Whitney Dr, WINDEREMERE, FL, 34786 |
PATANGE RITA | Managing Member | 1503 Lake Whitney Dr, WINDEREMERE, FL, 34786 |
HARDING ROBERT L | Agent | 15 NORTH EOLA DRIVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-06 | 15 NORTH EOLA DRIVE, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 1503 Lake Whitney Dr, WINDEREMERE, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 1503 Lake Whitney Dr, WINDEREMERE, FL 34786 | - |
LC AMENDMENT | 2007-01-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State