Search icon

GOLDEN HOUR FARMS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN HOUR FARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Oct 2019 (6 years ago)
Date of dissolution: 02 Sep 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Sep 2024 (a year ago)
Document Number: L19000267578
FEI/EIN Number 84-3453525
Address: 14407 NE 199th Street, Waldo, FL, 32694, US
Mail Address: 212 S Meramec Ave, Clayton, MO, 63105, US
ZIP code: 32694
City: Waldo
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISA JORDAN Authorized Member 14407 NE 199th Street, Waldo, FL, 32694
STEFANSKI KYLE Authorized Member 2768 55th Street N, St. Petersburg, FL, 33710
MOORE JAMES Authorized Member 4215 4TH ST N, ST PETERSBURG, FL, 33703
Manukyan Anna Agent 5237 SUMMERLIN COMMONS, FORT MYERS, FL, 33907

Commercial and government entity program

CAGE number:
8UMU3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2026-01-26
SAM Expiration:
2022-01-20

Contact Information

POC:
KYLE STEFANSKI

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005684 GOLDEN HOUR HEMP ACTIVE 2020-01-13 2025-12-31 - P.O. BOX 22, ORANGE SPRINGS, FL, 32182
G20000005690 GOLDEN HOUR DISTRIBUTIONS ACTIVE 2020-01-13 2025-12-31 - P.O. BOX 22, ORANGE SPRINGS, FL, 32182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-02 - -
CHANGE OF MAILING ADDRESS 2022-04-27 14407 NE 199th Street, Waldo, FL 32694 -
REINSTATEMENT 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 14407 NE 199th Street, Waldo, FL 32694 -
REGISTERED AGENT NAME CHANGED 2020-11-04 Manukyan, Anna -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-02
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-11-04
Florida Limited Liability 2019-10-25

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51415.00
Total Face Value Of Loan:
51415.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$51,415
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,764.91
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $51,413
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$12,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,674.31
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $12,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State