Entity Name: | GOLDEN BEAR FUND I LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN BEAR FUND I 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: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000045988 |
FEI/EIN Number |
45-4962741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Melrose Ave, Winter Park, FL, 32789, US |
Mail Address: | 8101 Lair Ct, Chapel Hill, NC, 27516, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Carsanaro Joseph | Mr | 700 Melrose Ave, Winter Park, FL, 32789 |
Joe Carsanaro | Agent | 700 Melrose Ave, Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 700 Melrose Ave, H33, Winter Park, FL 32789 | - |
REINSTATEMENT | 2019-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-06 | 700 Melrose Ave, H33, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | Joe, Carsanaro | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 700 Melrose Ave, H33, Winter Park, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State