Entity Name: | GOLDEN CREEK USA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDEN CREEK USA, 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. |
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 2014 (10 years ago) |
Date of dissolution: | 11 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Apr 2023 (2 years ago) |
Document Number: | L14000179473 |
FEI/EIN Number |
38-3945055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 154 Atlantic Avenue, Tavernier, FL, 33070, US |
Mail Address: | 91220 OVERSEAS HIGHWAY, #1503, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGA GORDILLO JAVIER A | Manager | 91220 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
JAVIER BURGA | Agent | 91220 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 154 Atlantic Avenue, Tavernier, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | JAVIER, BURGA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-22 | 91220 OVERSEAS HIGHWAY, #1503, TAVERNIER, FL 33070 | - |
LC STMNT OF RA/RO CHG | 2021-01-21 | - | - |
LC AMENDMENT | 2020-11-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-20 | 154 Atlantic Avenue, Tavernier, FL 33070 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-11 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-22 |
CORLCRACHG | 2021-01-21 |
LC Amendment | 2020-11-20 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State