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 |
Name | Role |
---|---|
GOLDEN KEY PROPERTIES, LLC | Agent |
Name | Role | Address |
---|---|---|
Kirchberger Andreas G | Manager | 2881 Placida Rd, Englewood, FL, 34224 |
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 |
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 |
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