Search icon

GOLDEN LAND LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN LAND 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L11000136349
FEI/EIN Number 454083995

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

Address: 11951 INTERNATIONAL DRIVE, ORLANDO, FL, 32821, US
Mail Address: 11951 INTERNATIONAL DRIVE, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLI TAMBASCO MARCELO A Authorized Member RUA MARCELINO CHAMPAGNAT 103, SAO PAULO, SP, 04114000
DEL GUERCIO MOLENTO ALESSANDRO Authorized Member RUA MARCELINO CHAMPAGNAT 103, SAO PAULO, SP, 04114000
LARSON ACCOUNTING AND CONSULTING SERVICES Agent 7901 Kingspointe Parkway, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-26 LARSON ACCOUNTING AND CONSULTING SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 7901 Kingspointe Parkway, SUITE 17, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 11951 INTERNATIONAL DRIVE, 2D3, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2017-02-06 11951 INTERNATIONAL DRIVE, 2D3, ORLANDO, FL 32821 -
LC AMENDMENT 2014-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-23
LC Amendment 2014-09-22
ANNUAL REPORT 2014-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State