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. |
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 |
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 |
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 | - |
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