Search icon

GOLDENWOOD AND FRIENDS, LLC - Florida Company Profile

Company Details

Entity Name: GOLDENWOOD AND FRIENDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDENWOOD AND FRIENDS, 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: 03 May 2007 (18 years ago)
Date of dissolution: 24 Aug 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Aug 2020 (5 years ago)
Document Number: L07000046965
FEI/EIN Number 260429946

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

Address: 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
Mail Address: 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILEY PAULA Manager 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
Mutter Lori Manager 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
Mekus Lonnie J Manager 11640 US HIGHWAY 1, SEBASTIAN, FL, 32958
EMMONS REBECCA F Agent 2101 Inidan River Blvd, VERO BEACH, FL, 329607701

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 2101 Inidan River Blvd, Suite 200, VERO BEACH, FL 32960-7701 -
REGISTERED AGENT NAME CHANGED 2010-07-28 EMMONS, REBECCA FESQ. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 11640 US HIGHWAY 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2009-01-28 11640 US HIGHWAY 1, SEBASTIAN, FL 32958 -

Documents

Name Date
LC Voluntary Dissolution 2020-08-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State