Entity Name: | 5715 GOLDEN GATE PKWY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5715 GOLDEN GATE PKWY, 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: | 24 Sep 2008 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 May 2024 (10 months ago) |
Document Number: | L08000090977 |
Address: | 111 S. Pfingsten Road, Suite # 105, DEERFIELD, IL, 60015, US |
Mail Address: | 111 S. Pfingsten Road, Suite # 105, DEERFIELD, IL, 60015, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSIN ROBERT A | Manager | 111 S. Pfingsten Road, Suite # 105, DEERFIELD, IL, 60015 |
ROSENBERG ELLEN | mgr | 111 S. Pfingsten Road, Suite # 105, DEERFIELD, IL, 60015 |
HENNING CHRIS III | Manager | 111 S. Pfingsten Road, Suite # 105, DEERFIELD, IL, 60015 |
CONA CHRIS | Agent | 3765 AIRPORT PULLING RD. N, NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-05-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-06 | 3765 AIRPORT PULLING RD. N, SUITE 201, NAPLES, FL 34105 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-20 | 111 S. Pfingsten Road, Suite # 105, DEERFIELD, IL 60015 | - |
CHANGE OF MAILING ADDRESS | 2023-02-20 | 111 S. Pfingsten Road, Suite # 105, DEERFIELD, IL 60015 | - |
LC NAME CHANGE | 2019-10-15 | 5715 GOLDEN GATE PKWY, LLC | - |
REINSTATEMENT | 2015-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-17 | CONA, CHRIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2024-05-06 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-10 |
LC Name Change | 2019-10-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State