Entity Name: | GOLDEN PARTS RETRIEVER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN PARTS RETRIEVER 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: | 13 Aug 2010 (15 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | L10000085545 |
FEI/EIN Number |
273255810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6017 PINE RIDGE ROAD, STE. 248, NAPLES, FL, 34119 |
Mail Address: | 6017 PINE RIDGE ROAD, STE. 248, NAPLES, FL, 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS LIWEN | Manager | 6017 PINE RIDGE ROAD, NAPLES, FL, 34119 |
WILLIAMS MATTHEW | Manager | 6017 PINE RIDGE ROAD, NAPLES, FL, 34119 |
Williams Matthew | Agent | 6017 PINE RIDGE ROAD, STE. 248, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | Williams, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 6017 PINE RIDGE ROAD, STE. 248, NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-24 | 6017 PINE RIDGE ROAD, STE. 248, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 6017 PINE RIDGE ROAD, STE. 248, NAPLES, FL 34119 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-29 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State