Search icon

GOLDEN SUNSET LLC - Florida Company Profile

Company Details

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

GOLDEN SUNSET 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: 01 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L19000088453
FEI/EIN Number 83-4465460

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

Address: 1331 Zeek Ridge St, Clermont, FL, 34715, US
Mail Address: 1331 Zeek Ridge St, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CARMEN I President 1331 Zeek Ridge St, Clermont, FL, 34715
GONZALEZ CARLOS M Manager 1331 Zeek Ridge St, Clermont, FL, 34715
LOPEZ CARMEN I Agent 1331 Zeek Ridge St, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132034 THE COLLECTION BY BETSY ACTIVE 2020-10-11 2025-12-31 - 1700 HOOKS ST, #7302, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1331 Zeek Ridge St, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2022-04-25 1331 Zeek Ridge St, Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2022-04-25 LOPEZ, CARMEN I -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1331 Zeek Ridge St, Clermont, FL 34715 -
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-05-16
AMENDED ANNUAL REPORT 2022-08-29
AMENDED ANNUAL REPORT 2022-07-18
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-08-09
Florida Limited Liability 2019-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State