Search icon

GOLDEN CREEK FARM, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN CREEK FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN CREEK FARM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000115145
FEI/EIN Number 300593815

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3101 FAIRLANE FARMS RD., SUITE # 1, WELLINGTON, FL, 33414, US
Mail Address: 1845 NW 112 Ave., Miami, FL, 33172, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOORAKIAN DANIEL ESQ Authorized Representative 625 N FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Morales Daniel M Manager 3101 FAIRLANE FARMS RD., WELLINGTON, FL, 33414
DOORAKIAN DANIEL ESQ Agent 625 N FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-25 3101 FAIRLANE FARMS RD., SUITE # 1, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2015-11-25 DOORAKIAN, DANIEL, ESQ -
LC AMENDMENT 2015-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-25 625 N FLAGLER DRIVE, SUITE 605, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-01 3101 FAIRLANE FARMS RD., SUITE # 1, WELLINGTON, FL 33414 -
LC AMENDMENT AND NAME CHANGE 2010-02-22 GOLDEN CREEK FARM, LLC -

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-23
LC Amendment 2015-11-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-16

Date of last update: 02 May 2025

Sources: Florida Department of State