Search icon

GOLDEN PEACH, LLC - Florida Company Profile

Company Details

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

GOLDEN PEACH, 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: 17 Feb 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000033287
FEI/EIN Number 81-1558453

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

Address: 6701 Bloxham Ave, JACKSONVILLE, FL, 32208, US
Mail Address: 4309 Melissa Ct, JACKSONVILLE, FL, 32210, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL LATRESA A Authorized Person 6701 Bloxham Ave, JACKSONVILLE, FL, 32208
JOHNSON NICHOLA A Authorized Person 4309 MELISSA CT W, JACKSONVILLE, FL, 32210
Daniel Latresa A Agent 6701 Bloxham Ave, JACKSONVILLE, FL, 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114751 DANIEL JOHNSON EXPIRED 2016-10-21 2021-12-31 - 4309 MELISSA CT W, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 6701 Bloxham Ave, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2019-05-01 6701 Bloxham Ave, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 6701 Bloxham Ave, JACKSONVILLE, FL 32208 -
LC STMNT OF AUTHORITY 2017-12-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-28 Daniel, Latresa A -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
CORLCAUTH 2017-12-06
ANNUAL REPORT 2017-01-28
Florida Limited Liability 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State