Entity Name: | 204 NORTH GOLDENROD ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
204 NORTH GOLDENROD ROAD, 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: |
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: | 06 Aug 2008 (17 years ago) |
Document Number: | L08000075444 |
FEI/EIN Number |
263125669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727 LAKE PICKETT PLACE, CHULUOTA, FL, 32766 |
Mail Address: | C/O BKHM CPA, 1900 Summit Tower Blvd, Orlando, FL, 32810, US |
ZIP code: | 32766 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHLOCK ALAN | President | 2727 LK PICKETT PL, CHULUOTA, FL, 32766 |
ASHLOCK ALAN P | Agent | 2727 LK PICKETT PL, CHULUOTA, FL, 32766 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 200 S Central Avenue, Ste 2000, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 200 S Central Avenue, Ste 2000, Oviedo, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | ASHLOCK, ALAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 200 S Central Avenue, Ste 2000, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 2727 LAKE PICKETT PLACE, CHULUOTA, FL 32766 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-10 | ASHLOCK, ALAN PRES | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-10 | 2727 LK PICKETT PL, CHULUOTA, FL 32766 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State