Search icon

GOLDEN LION DEVELOPMENT , LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN LION DEVELOPMENT , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN LION DEVELOPMENT , 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: 26 Jun 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L20000180142
FEI/EIN Number 85-1625939

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

Address: 1862 Annabellas Dr, Panama City Beach, FL, 32407, US
Mail Address: Po Box 18166, Panama City Beach, FL, 32417, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDLE VONN President 950 EAGLES LANDING PARKWAY 417, STOCKBRIDGE, GA, 30281
Lewis Janet L Vice President 1862 Annabellas Dr, Panama City Beach, FL, 32407
LEWIS JANET Manager 1862 Annabellas Dr, Panama City Beach, FL, 32407
Lewis Janet Agent 1862 Annabellas Dr, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1862 Annabellas Dr, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2023-10-26 1862 Annabellas Dr, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2023-10-26 Lewis, Janet -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 1862 Annabellas Dr, Panama City Beach, FL 32407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-05-04 - -

Documents

Name Date
REINSTATEMENT 2023-10-26
LC Amendment 2021-05-04
ANNUAL REPORT 2021-04-27
Florida Limited Liability 2020-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State