Search icon

GOLDEN PLASTERING AND DRYWALL LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN PLASTERING AND DRYWALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN PLASTERING AND DRYWALL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 2011 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L11000139245
FEI/EIN Number APPLIED FOR

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

Address: 1790 DEVONWOOD COURT SE, PALM BAY, FL, 32909, US
Mail Address: 1790 DEVONWOOD COURT SE, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN GREG Managing Member 1790 DEVONWOOD COURT SE, PALM BAY, FL, 32909
GOLDEN DARLENE Manager 1790 DEVONWOOD COURT SE, PALM BAY, FL, 32909
GOLDEN GREGORY Agent 1790 DEVONWOOD COURT SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 1790 DEVONWOOD COURT SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2015-04-01 1790 DEVONWOOD COURT SE, PALM BAY, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 1790 DEVONWOOD COURT SE, PALM BAY, FL 32909 -
REGISTERED AGENT NAME CHANGED 2014-09-30 GOLDEN, GREGORY -
REINSTATEMENT 2014-09-30 - -
LC NAME CHANGE 2014-09-30 GOLDEN PLASTERING AND DRYWALL LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State