Entity Name: | GOLDEN FARM HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GOLDEN FARM HOLDINGS 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: | 31 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2012 (13 years ago) |
Document Number: | L08000102613 |
FEI/EIN Number |
27-0692604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1725 NE 58th St, Fort lauderdale, FL 33334 |
Mail Address: | 1725 NE 58th St, Fort lauderdale, FL 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lambertus, Arthur W | Agent | 1725 NE 58th St, Fort lauderdale, FL 33334 |
Lambertus, Arthur W | Managing Member | 1725 NE 58th St, Fort lauderdale, FL 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 1725 NE 58th St, Fort lauderdale, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 1725 NE 58th St, Fort lauderdale, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-04 | Lambertus, Arthur W | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 1725 NE 58th St, Fort lauderdale, FL 33334 | - |
REINSTATEMENT | 2012-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-06-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-18 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State