Search icon

GOLDEN HOMES OF NAPLES LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN HOMES OF NAPLES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN HOMES OF NAPLES 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: 22 Apr 2010 (15 years ago)
Date of dissolution: 25 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: L10000043024
FEI/EIN Number NOT APPLICABLE

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

Address: 2600 Coach House Lane, Naples, FL, 34105, US
Mail Address: 2600 Coach House Lane, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINN WILLIAM H Managing Member 2600 Coach House Lane, Naples, FL, 34105
WINN WILLIAM H Agent 2600 Coach House Lane, Naples, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2600 Coach House Lane, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 2600 Coach House Lane, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2021-02-16 2600 Coach House Lane, Naples, FL 34105 -
REGISTERED AGENT NAME CHANGED 2021-02-16 WINN, WILLIAM H. -
REINSTATEMENT 2014-07-30 - -
PENDING REINSTATEMENT 2014-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-25
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-12
REINSTATEMENT 2014-07-30
Florida Limited Liability 2010-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State