Search icon

GOLDEN HAPPY LLC - Florida Company Profile

Company Details

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

GOLDEN HAPPY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2016 (9 years ago)
Document Number: L16000071681
FEI/EIN Number 81-2227419

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

Address: 2063 TOCOBAGA LANE, NOKOMIS, FL, 34275
Mail Address: 2063 TOCOBAGA LANE, NOKOMIS, FL, 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUKOWSKI GREGORY S Manager 2063 TOCOBAGA LANE, NOKOMIS, FL, 34275
BUKOWSKI GREGORY S Agent 2063 TOCOBAGA LANE, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007038 THE FOUNTAIN KITCHEN AND WINE BAR ACTIVE 2021-01-14 2026-12-31 - 2063 TOCOBAGA LN, NOKOMIS, FL, 34275
G19000120901 THE FOUNTAIN KITCHEN & WINE BAR EXPIRED 2019-11-11 2024-12-31 - 2063 TOCOBAGA LANE, NOKOMIS, FL, 34275
G16000055481 OSTERIA 7.13 EXPIRED 2016-06-07 2021-12-31 - 543 S.PINEAPPLE AVE, SARASOTA, FL, 34236

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
Florida Limited Liability 2016-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680158509 2021-02-19 0455 PPS 2063 Tocobaga Ln, Nokomis, FL, 34275-5310
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35042
Loan Approval Amount (current) 35042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nokomis, SARASOTA, FL, 34275-5310
Project Congressional District FL-17
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35290.02
Forgiveness Paid Date 2021-11-10
2961837702 2020-05-01 0455 PPP 2063 TOCOBAGA LN, NOKOMIS, FL, 34275
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27007
Loan Approval Amount (current) 27007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NOKOMIS, SARASOTA, FL, 34275-0001
Project Congressional District FL-17
Number of Employees 90
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27252.55
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State