Search icon

GOLDEN SOURCES LLC - Florida Company Profile

Company Details

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

GOLDEN SOURCES 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: 03 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L20000150527
FEI/EIN Number 85-1268851

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

Address: 2957 NE 14 Ave, Pompano Beach, FL, 33064, US
Mail Address: 2957 NE 14 Ave, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON-SOTO MIRLENA J Manager 2957 NE 14 Ave, Pompano Beach, FL, 33064
SIERRA ARNOLD R Authorized Person 2957 NE 14 Ave, Pompano Beach, FL, 33064
Padron-Soto Mirlena JMirlena Agent 2957 NE 14 Ave, Pompano Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109981 SIERRA AMERICAN CORP ACTIVE 2020-08-25 2030-12-31 - 2957 NE 14 AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2957 NE 14 Ave, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-02-14 2957 NE 14 Ave, Pompano Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2957 NE 14 Ave, Pompano Beach, FL 33064 -
REINSTATEMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 Padron-Soto, Mirlena J, Mirlena Padron-Soto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-10-12
Florida Limited Liability 2020-06-03

Date of last update: 03 May 2025

Sources: Florida Department of State