Search icon

GOLDFELLOW, LLC - Florida Company Profile

Headquarter

Company Details

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

GOLDFELLOW, 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: 11 Sep 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L07000092896
FEI/EIN Number 261245270

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

Address: 1930 N. COMMERCE PKWY., WESTON, FL, 33326, US
Mail Address: 1930 N. COMMERCE PKWY., WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOLDFELLOW, LLC, NEW YORK 4184439 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN OFF AND TERMINATION PLAN FOR GOLDFELLOW, LLC 2016 261245270 2017-06-29 GOLDFELLOW, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-20
Business code 561300
Sponsor’s telephone number 9543561943
Plan sponsor’s address 3265 MERIDIAN PKWY, STE. 114, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature
SPINOFF AND TERMINATION PLAN FOR GOLDFELLOW LLC 2016 261245270 2017-09-20 GOLDFELLOW, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-20
Business code 561300
Sponsor’s telephone number 9543561943
Plan sponsor’s address 3265 MERIDIAN PKWY, STE. 114, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2017-09-20
Name of individual signing DAN TOOMEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VIAURA HOLDINGS, LTD. Manager -
MULLER CHARLES E Agent 7385 GALLOWAY ROAD, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-07-26 - -
CHANGE OF MAILING ADDRESS 2019-01-17 1930 N. COMMERCE PKWY., STE. 5, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 1930 N. COMMERCE PKWY., STE. 5, WESTON, FL 33326 -
LC AMENDMENT 2011-10-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-10
CORLCDSMEM 2019-07-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362577703 2020-05-01 0455 PPP 1930 N Commerce Pkwy Ste 5, Weston, FL, 33326
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26145
Loan Approval Amount (current) 26145
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 New Business or 2 years or less
Project Address Weston, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 448310
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 26313.67
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State