Search icon

GOLDEN CREEK USA, LLC. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
BURGA GORDILLO JAVIER A Manager 91220 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070
JAVIER BURGA Agent 91220 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070

Events

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 -

Documents

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