Search icon

GOLDEN CAPITAL MANAGEMENT LLC - Florida Company Profile

Company Details

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

GOLDEN CAPITAL MANAGEMENT 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: 18 Jul 2014 (11 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L14000113549
FEI/EIN Number 38-3936652

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

Address: 13574 VILLAGE PARK DRIVE, ORLANDO, FL, 32837, US
Mail Address: 13574 VILLAGE PARK DRIVE, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG CHEN M Authorized Member 13574 VILLAGE PARK DRIVE, ORLANDO, FL, 32837
HONG CHEN M Agent 13574 VILLAGE PARK DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 13574 VILLAGE PARK DRIVE, STE 130, ORLANDO, FL 32837 -
LC AMENDMENT 2019-06-04 - -
CHANGE OF MAILING ADDRESS 2019-06-04 13574 VILLAGE PARK DRIVE, STE 130, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2019-05-28 HONG, CHEN MEI -
LC AMENDMENT 2019-05-28 - -
LC AMENDMENT 2019-05-23 - -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-06-04
LC Amendment 2019-06-04
LC Amendment 2019-05-28
LC Amendment 2019-05-23
ANNUAL REPORT 2019-01-06
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State