Search icon

5715 GOLDEN GATE PKWY, LLC - Florida Company Profile

Company Details

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.
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: 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

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State