Search icon

GOLDEN WINE LLC - Florida Company Profile

Company Details

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

GOLDEN WINE 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: 19 Nov 2013 (11 years ago)
Date of dissolution: 18 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L13000161976
FEI/EIN Number 80-0961040

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

Address: 2108 S CYPRESS BEND DR #404, POMPANO BEACH, FL, 33069, US
Mail Address: 2108 S CYPRESS BEND DR #404, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINA DOUGLAS Managing Member 535 E SAMPLE RD, POMPANO BEACH, FL, 33064
SOUZA RONALDO A Vice President 2108 S CYPRESS BEND DR #404, POMPANO BEACH, FL, 33069
LOLA HOLDINGS CORPORATION Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-18 - -
LC AMENDMENT 2021-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 2108 S CYPRESS BEND DR #404, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-10-05 2108 S CYPRESS BEND DR #404, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 535 E SAMPLE RD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-09-05 LOLA HOLDINGS CORPORATION -
LC AMENDMENT 2017-09-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
LC Amendment 2021-10-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
LC Amendment 2017-09-05
ANNUAL REPORT 2017-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State