Search icon

GOLDEN BRIDGE INTERNATIONAL LLC - Florida Company Profile

Company Details

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

GOLDEN BRIDGE INTERNATIONAL 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: 20 Oct 2017 (8 years ago)
Document Number: L17000217363
FEI/EIN Number 82-3182569

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

Address: 11927 Satire St., Orlando, FL, 32832, US
Mail Address: 11927 Satire St., Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG GUANG Auth 11927 Satire St., Orlando, FL, 32832
Huang Angie Auth 11927 Satire St., Orlando, FL, 32832
Hong Guang Agent 11927 Satire St., Orlando, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-15 Hong, Guang -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 11927 Satire St., Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2020-02-03 11927 Satire St., Orlando, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 11927 Satire St., Orlando, FL 32832 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168207205 2020-04-15 0491 PPP 11927 Satire St, ORLANDO, FL, 32832
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36000
Loan Approval Amount (current) 36000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32832-0100
Project Congressional District FL-09
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36408
Forgiveness Paid Date 2021-06-15
4905918605 2021-03-20 0491 PPS 11927 Satire St N/A, Orlando, FL, 32832-5164
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32832-5164
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21102.67
Forgiveness Paid Date 2022-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State