Search icon

5715 GOLDEN GATE PKWY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 5715 GOLDEN GATE PKWY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 May 2024 (a year 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

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State