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. |
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 |
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 |
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 | - |
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