Search icon

GOLDEN PARTS RETRIEVER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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