Search icon

GOLDEN BRIDGE INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN BRIDGE INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN BRIDGE INVESTMENT 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 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000053592
FEI/EIN Number 41-2282296

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

Address: 20 N ORANGE AVENUE UNIT 1100, ORLANDO, FL, 32801, US
Mail Address: 15263 NIGHT HERON DR, SUMMERLAKE, WINTER GARDEN, FL, 34787, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINOLETTI MASSIMO Managing Member VIA CURIONI 64, CANNOBIO, VB, ITALY, OC, 28822
Pietropaolo Graziano Agent 15263 NIGHT HERON DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 20 N ORANGE AVENUE UNIT 1100, ORLANDO, FL 32801 -
LC DISSOCIATION MEM 2020-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 15263 NIGHT HERON DR, SUMMERLAKE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2019-04-30 20 N ORANGE AVENUE UNIT 1100, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Pietropaolo, Graziano -
REINSTATEMENT 2015-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000025181 TERMINATED 1000000913261 SARASOTA 2022-01-10 2042-01-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-09
CORLCDSMEM 2020-01-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-06-07
REINSTATEMENT 2015-03-13
Florida Limited Liability 2013-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State