Entity Name: | GOLDEN STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
GOLDEN STREET 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. |
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: | 19 Oct 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Oct 2024 (4 months ago) |
Document Number: | L16000193176 |
FEI/EIN Number |
30-0956938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6917 CADIZ BLVD, ORLANDO, FL 32819 |
Mail Address: | 6917 CADIZ BLVD, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTE JUNIOR, VLADIMIR M | Agent | 6917 CADIZ BLVD, ORLANDO, FL 32819 |
CONTE JUNIOR, VLADIMIR M | Authorized Member | 6917 CADIZ BLVD, ORLANDO, FL 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000134976 | GOLDEN STREET FLOORING | EXPIRED | 2016-12-15 | 2021-12-31 | - | 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6917 CADIZ BLVD, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6917 CADIZ BLVD, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | CONTE JUNIOR, VLADIMIR M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 6917 CADIZ BLVD, ORLANDO, FL 32819 | - |
LC AMENDMENT | 2017-09-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-16 |
LC Amendment | 2024-10-16 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-11-10 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State