Search icon

GOLDEN KEY PROPERTIES, LLC

Company Details

Entity Name: GOLDEN KEY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2013 (12 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 11 Aug 2017 (7 years ago)
Document Number: L13000031590
FEI/EIN Number 46-2449648
Address: 2881 Placida Rd, Englewood, FL, 34224, US
Mail Address: 2881 Placida Rd, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role
GOLDEN KEY PROPERTIES, LLC Agent

Manager

Name Role Address
Kirchberger Andreas G Manager 2881 Placida Rd, Englewood, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 2881 Placida Rd, Suite 201, Englewood, FL 34224 No data
CHANGE OF MAILING ADDRESS 2023-03-05 2881 Placida Rd, Suite 201, Englewood, FL 34224 No data
REGISTERED AGENT NAME CHANGED 2023-03-05 Golden Key Properties, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 2881 Placida Rd, Suite 201, Englewood, FL 34224 No data
LC STMNT OF AUTHORITY 2017-08-11 No data No data
LC STMNT OF RA/RO CHG 2016-08-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000663811 TERMINATED 1000000681732 SARASOTA 2015-06-05 2035-06-11 $ 1,212.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000663829 TERMINATED 1000000681734 CHARLOTTE 2015-06-05 2035-06-11 $ 1,058.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-10-11
ANNUAL REPORT 2018-01-23
CORLCAUTH 2017-08-11
AMENDED ANNUAL REPORT 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State