Search icon

GOLDEN GOOSE, LLC - Florida Company Profile

Company Details

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

GOLDEN GOOSE, 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: 03 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: L07000047245
FEI/EIN Number 208983144

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

Address: 265 WOODRIDGE CIRCLE, OLDSMAR, FL, 34677, US
Mail Address: 265 WOODRIDGE CIRCLE, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORN ALISON Managing Member 265 WOODRIDGE CIRCLE, OLDSMAR, FL, 34677
Osborn Emmett Managing Member 265 Woodridge Circle, Oldsmar, FL, 34677
OSBORN ALISON Agent 265 Woodridge Circle, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 265 Woodridge Circle, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 265 WOODRIDGE CIRCLE, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2020-09-14 265 WOODRIDGE CIRCLE, OLDSMAR, FL 34677 -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-20 OSBORN, ALISON -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229298509 2021-02-27 0455 PPS 265 Woodridge Cir, Oldsmar, FL, 34677-2347
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19165
Loan Approval Amount (current) 19165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-2347
Project Congressional District FL-13
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19244.85
Forgiveness Paid Date 2021-08-06
7175927308 2020-04-30 0455 PPP 215 SARASOTA RD, BELLEAIR, FL, 33756-1445
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLEAIR, PINELLAS, FL, 33756-1445
Project Congressional District FL-13
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17714.32
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State