Search icon

GOLDEN MEADOWS 2 LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN MEADOWS 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN MEADOWS 2 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: 24 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000130622
FEI/EIN Number 83-0690695

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

Address: 1311 NW 177TH TERRACE, MIAMI GARDNES, FL, 33169
Mail Address: 1311 NW 177TH TERRACE, MIAMI GARDNES, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL KERON Manager 1311 NW 177TH TERRACE, MIAMI GARDNES, FL, 33169
COKE DELORES Manager 1311 NW 177TH TERRACE, MIAMI GARDNES, FL, 33169
COKE DELORES Agent 1311 NW 177TH TERRACE, MIAMI GARDNES, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136919 ALL ABOUT FLOWERS BY DESIGN ACTIVE 2020-10-22 2025-12-31 - 1311 NW 177TH TER, MIAMI GARENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-24 COKE, DELORES -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 1311 NW 177TH TERRACE, MIAMI GARDNES, FL 33169 -
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-06-09 - -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-20
LC Amendment 2020-06-09
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State