Search icon

GOLDEN PEAK PROPERTIES AND DEVELOPMENT LLC

Company Details

Entity Name: GOLDEN PEAK PROPERTIES AND DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Dec 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L20000388894
FEI/EIN Number 85-4300146
Address: 5255 NW 29th Ave, #211, MIAMI, FL 33142
Mail Address: 5255 NW 29th Ave, #211, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD, CONTRELL L Agent 5255 NW 29th Ave, #211, MIAMI, FL 33142

CO

Name Role Address
FLOYD, CONTRELL L. CO 5255 NW 29th Ave, #211 MIAMI, FL 33142

FOUNDER

Name Role Address
FLOYD, CONTRELL L. FOUNDER 5255 NW 29th Ave, #211 MIAMI, FL 33142
FLOYD, TANIA T. FOUNDER 5255 NW 29TH AVE, #211 MIAMI, FL 33142

Chief Operating Officer

Name Role Address
FLOYD, CONTRELL L. Chief Operating Officer 5255 NW 29th Ave, #211 MIAMI, FL 33142

Chief Executive Officer

Name Role Address
FLOYD, TANIA T. Chief Executive Officer 5255 NW 29TH AVE, #211 MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 5255 NW 29th Ave, #211, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2022-03-30 5255 NW 29th Ave, #211, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5255 NW 29th Ave, #211, MIAMI, FL 33142 No data
LC AMENDMENT 2021-01-07 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
LC Amendment 2021-01-07
Florida Limited Liability 2020-12-14

Date of last update: 14 Feb 2025

Sources: Florida Department of State