Search icon

GOLDEN TURBO EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN TURBO EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN TURBO EVENTS, 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: 26 May 2015 (10 years ago)
Date of dissolution: 31 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2018 (7 years ago)
Document Number: L15000091464
FEI/EIN Number 47-4058284

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

Address: 501 N. ORLANDO AVE., STE. 313 PMB 223, WINTER PARK, FL, 32789, US
Mail Address: 501 N. ORLANDO AVE., STE. 313 PMB 223, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
COWIE MELANIE Manager 501 N. ORLANDO AVE., WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108038 DRIVE FIERCE PHOTOGRAPHY EXPIRED 2015-10-22 2020-12-31 - 5840 RED BUG LAKE RD #630, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2018-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 501 N. ORLANDO AVE., STE. 313 PMB 223, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2016-01-19 501 N. ORLANDO AVE., STE. 313 PMB 223, WINTER PARK, FL 32789 -
LC AMENDMENT 2015-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
LC Amendment 2015-10-01
Florida Limited Liability 2015-05-26

Date of last update: 02 May 2025

Sources: Florida Department of State