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. |
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 |
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 |
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 | - | - |
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