Search icon

1401 SE GOLDTREE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 1401 SE GOLDTREE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1401 SE GOLDTREE DRIVE, 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: 14 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2012 (13 years ago)
Document Number: L08000016624
FEI/EIN Number 262060954

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

Address: 1401 SE GOLDTREE DRIVE, PORT ST LUCIE, FL, 34952, US
Mail Address: 3300 NE 58TH STREET, FORT LAUDERDALE, FL, 33308, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA ABHISHEK Manager 3300 NE 58TH STREET, FORT LAUDERDALE, FL, 33308
gupta sudha mana 3300 NE 58TH STREET, FORT LAUDERDALE, FL, 33308
gupta sudha Agent 3300 NE 58TH STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-10 gupta, sudha -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 1401 SE GOLDTREE DRIVE, SUITE 101, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 3300 NE 58TH STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2014-02-12 1401 SE GOLDTREE DRIVE, SUITE 101, PORT ST LUCIE, FL 34952 -
LC AMENDMENT 2012-09-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State