Entity Name: | GOLDEN GATE LOGISTIC L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN GATE LOGISTIC L.L.C. 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: | 05 Sep 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2022 (3 years ago) |
Document Number: | L08000084769 |
FEI/EIN Number |
134363367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3208 West Iris Court, LaBelle, FL, 33935, US |
Mail Address: | 3208 West Iris Court, LaBelle, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO ROBERTO T | Manager | 3208 WEST IRIS COURT, LABELLE, FL, 33935 |
BLANCO ROBERTO T | Agent | 3208 West Iris Court, LaBelle, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-29 | 3208 West Iris Court, LaBelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2023-08-29 | 3208 West Iris Court, LaBelle, FL 33935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-29 | 3208 West Iris Court, LaBelle, FL 33935 | - |
REINSTATEMENT | 2022-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | BLANCO, ROBERTO TORRRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-08-29 |
REINSTATEMENT | 2022-10-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-15 |
REINSTATEMENT | 2017-11-09 |
LC Amendment | 2016-10-24 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State