Search icon

GOLDEN SERVICE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN SERVICE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN SERVICE REPAIR 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: 11 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L18000118226
FEI/EIN Number 38-4082762

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

Address: 2605 Pinnacle Lane, clermont, FL, 34711, US
Mail Address: 2605 Pinnacle Lane, clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS SILVIO Authorized Member 2605 Pinnacle Lane, Clermont, FL, 34711
BARBOSA DOS SANTOS SIMONE C Authorized Member 2605 Pinnacle Lane, Clermont, FL, 34711
BARBOSA DOS SANTOS SIMONE C Agent 2605 Pinnacle Lane, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 13413 Hopkinton Ct, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2025-01-17 13413 Hopkinton Ct, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 13413 Hopkinton Ct, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 2605 Pinnacle Lane, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2605 Pinnacle Lane, clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-01-26 2605 Pinnacle Lane, clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2021-04-01 BARBOSA DOS SANTOS, SIMONE C -
REINSTATEMENT 2021-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-04-01
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State