Search icon

GOLDEN LINK MANAGEMENT LLC - Florida Company Profile

Company Details

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

GOLDEN LINK MANAGEMENT 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: 23 May 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L16000100130
FEI/EIN Number 81-2745986

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

Address: 4609 Rhythm Road, Kissimmee, FL, 34746, US
Mail Address: 4609 Rhythm Road, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chung Wah Manager 4609 Rhythm Road, Kissimmee, FL, 34746
Zhong Ping Manager 4609 Rhythm Road, Kissimmee, FL, 34746
ZHONG PING Agent 4609 Rhythm Road, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 4609 Rhythm Road, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-01-19 4609 Rhythm Road, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 4609 Rhythm Road, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2023-01-06 ZHONG, PING -
LC DISSOCIATION MEM 2018-07-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-27
CORLCDSMEM 2018-07-23
ANNUAL REPORT 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362587002 2020-04-09 0455 PPP 4914 W. Irlo Bronson Memorial Hwy, KISSIMMEE, FL, 34746-5306
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34746-5306
Project Congressional District FL-09
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48548
Forgiveness Paid Date 2021-06-10
9364168408 2021-02-16 0455 PPS 4914 W Irlo Bronson Memorial Hwy, Kissimmee, FL, 34746-5306
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62349
Loan Approval Amount (current) 62349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34746-5306
Project Congressional District FL-09
Number of Employees 7
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63343.17
Forgiveness Paid Date 2022-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State