Search icon

GOLDEN MEAN HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: GOLDEN MEAN HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN MEAN HOLDINGS, 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: 11 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000036327
FEI/EIN Number 46-2334578

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

Address: 13506 SUMMERPORT VILLAGE PKWY #738, WINDERMERE, FL, 34786
Mail Address: 13506 SUMMERPORT VILLAGE PKWY #738, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAPHAM WILLIAM H Managing Member 9819 GROSVENOR POINTE CIRCLE, WINDERMERE, FL, 34786
MUNIZ JOSE Managing Member 7575 DR. PHILLIPS BLVD. SUITE 325, ORLANDO, FL, 32819
ROBERTS CAROL E Managing Member 20 OPEN SPACE DR, SANAWICH, MA, 02563
SKLAR STANLEY Authorized Member 50-305 VIA AMANTE, LA QUINTA, CA, 92253
TURMAN DEAN K Agent 12598 KIRBY SMITH ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-09-24 - -
LC AMENDMENT 2014-05-27 - -
LC AMENDMENT 2013-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-16 13506 SUMMERPORT VILLAGE PKWY #738, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2013-05-16 13506 SUMMERPORT VILLAGE PKWY #738, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2015-04-21
LC Amendment 2014-09-24
LC Amendment 2014-05-27
ANNUAL REPORT 2014-04-24
LC Amendment 2013-05-16
Florida Limited Liability 2013-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State