Search icon

GOLDELM AT CHARTER POINTE, LLC - Florida Company Profile

Company Details

Entity Name: GOLDELM AT CHARTER POINTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDELM AT CHARTER POINTE, 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: 24 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: L16000195316
FEI/EIN Number 81-4214778

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

Address: 7000 MAE ANNE AVE, OFFICE, RENO, NV, 89523, US
Mail Address: 7000 MAE ANNE AVE, OFFICE, RENO, NV, 89523, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD RODERICK R Manager 7000 MAE ANNE AVE, RENO, NV, 89523
HUBBARD RODERICK Agent 200 Maltese Cir #6, Fern Park, FL, 32730

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101202 CHARTER POINTE APARTMENTS EXPIRED 2017-09-07 2022-12-31 - 919 BALLARD STREET, ALTAMONTE SPRINGS, FL, 32701
G17000107942 GOLDELM AT CHARTER POINTE APARTMENTS ACTIVE 2017-09-01 2027-12-31 - 919 BALLARD STREET, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 200 Maltese Cir #6, Fern Park, FL 32730 -
LC STMNT OF RA/RO CHG 2018-06-20 - -
REGISTERED AGENT NAME CHANGED 2018-06-20 HUBBARD, RODERICK -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-13
CORLCRACHG 2018-06-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State