Search icon

GOLDEN GATE GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN GATE GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN GATE GLOBAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000248930
FEI/EIN Number 823607161

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

Address: 4420 Tamiami Trail E, Naples, FL, 34112, US
Mail Address: 4420 Tamiami Trail E, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dzurica Chris Manager 4420 Tamiami Trail E, Naples, FL, 34112
DZURICA CHRISTIAN Agent 4420 Tamiami Trail E, Naples, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030138 AROMATHERAPY WELLNESS SPA ACTIVE 2023-03-06 2028-12-31 - 4420 TAMIAMI TRAIL E, SUITE 101, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 4420 Tamiami Trail E, Suite 101, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-03-04 4420 Tamiami Trail E, Suite 101, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 4420 Tamiami Trail E, Suite 101, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2019-01-15 DZURICA, CHRISTIAN -

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-09-06
Florida Limited Liability 2017-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State