Search icon

GOLDEN GATE TRIPLEX LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE TRIPLEX LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN GATE TRIPLEX LIMITED LIABILITY COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L13000087985
FEI/EIN Number 824395245

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

Mail Address: 5680 SPANISH OAKS LN., NAPLES, FL, 34119, US
Address: 5680 SPANISH OAKS LANE,, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES JULIO Manager 5680 SPANISH OAKS LN., NAPLES, FL, 34119
VALDES LYDIA Managing Member 5680 SPANISH OAKS LN., NAPLES, FL, 34119
VALDES LYDIA O Agent 5680 SPANISH OAKS LN., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 VALDES, LYDIA O. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 5680 SPANISH OAKS LN., NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 5680 SPANISH OAKS LANE,, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State