Entity Name: | GOLDEN VIEW RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 May 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000107973 |
FEI/EIN Number | 82-1572813 |
Address: | 3241 sharon rd, groveland, FL, 34736, US |
Mail Address: | 219 W MYERS BLVD, MASCOTTE, FL, 34753, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRITO FRANK J | Agent | 219 W MYERS BLVD, MASCOTTE, FL, 34753 |
Name | Role | Address |
---|---|---|
BRITO FRANK J | President | 219 W MYERS BLVD, MASCOTTE, FL, 34753 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000000486 | GODEN FEED & SUPPLIES | EXPIRED | 2018-01-02 | 2023-12-31 | No data | 6729 BURNLEY LANE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | BRITO, FRANK J | No data |
REINSTATEMENT | 2020-10-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 3241 sharon rd, groveland, FL 34736 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC DISSOCIATION MEM | 2019-04-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 3241 sharon rd, groveland, FL 34736 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 219 W MYERS BLVD, UNIT A, MASCOTTE, FL 34753 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000454423 | TERMINATED | 2022-CA-005791-O | CIRCUIT ORANGE COUNTY, FLORIDA | 2022-09-15 | 2027-09-22 | $40,660.17 | FL MASCOTTE 219 LLC, 30 W. SMITH STREET, WINTER GARDEN, FL 34787 |
J21000047450 | TERMINATED | 1000000874894 | LAKE | 2021-01-27 | 2041-02-03 | $ 2,062.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-05 |
REINSTATEMENT | 2020-10-05 |
CORLCDSMEM | 2019-04-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State