Search icon

GOLDEN POND II, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOLDEN POND II, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDEN POND II, L.L.C. 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: 17 Feb 1999 (26 years ago)
Date of dissolution: 26 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2019 (6 years ago)
Document Number: L99000000967
FEI/EIN Number 593563334

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

Address: 5742 BOOTH ROAD, JACKSONVILLE, FL, 32207
Mail Address: 5742 BOOTH ROAD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAJAN SUNEEL Manager 5742 BOOTH ROAD, JACKSONVILLE, FL, 32207
YOUSIF ABUBAKR Manager 5742 BOOTH ROAD, JACKSONVILLE, FL, 32217
THOMAS UNI Manager 5742 BOOTH ROAD, JACKSONVILLE, FL, 32217
Mahajan Suneel Agent 5742 Booth road, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 5742 Booth road, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Mahajan, Suneel -
CHANGE OF PRINCIPAL ADDRESS 2001-09-10 5742 BOOTH ROAD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2001-09-10 5742 BOOTH ROAD, JACKSONVILLE, FL 32207 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State