Search icon

GOLDEN GATE WORLDWIDE GROUP LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE WORLDWIDE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN GATE WORLDWIDE GROUP 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000003132
FEI/EIN Number 010942667

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

Address: 135 BERENGER WALK, WELLINGTON, FL, 33414
Mail Address: 135 BERENGER WALK, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYER ALEJANDRA Managing Member 135 BERENGER WALK, WELLINGTON, FL, 33414
DYER PERCY Managing Member 135 BERENGER WALK, WELLINGTON, FL, 33414
Dyer Percy Agent Agent 135 BERENGER WALK, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023685 ELIXIR AP EXPIRED 2010-03-14 2015-12-31 - 105 DEER CREEK RD UNIT M204, DEERFIELD BEACH, FL, 33442
G10000023688 KERAINFUSION EXPIRED 2010-03-14 2015-12-31 - 105 DEER CREEK RD UNIT M204, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-01 - -
REGISTERED AGENT NAME CHANGED 2021-09-01 Dyer, Percy, Agent -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 135 BERENGER WALK, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2012-04-26 135 BERENGER WALK, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 135 BERENGER WALK, WELLINGTON, FL 33414 -

Documents

Name Date
REINSTATEMENT 2021-09-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State