Entity Name: | GOLDEN PEAR FUNDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 02 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | M09000000842 |
FEI/EIN Number |
262419447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, 11530 |
Mail Address: | 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, 11530 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COHEN JEFFREY | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD STE 400, GARDEN CITY, NY, 11530 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY 11530 | - |
REINSTATEMENT | 2010-10-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-12 | 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY 11530 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-06-19 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-05 |
REINSTATEMENT | 2010-10-12 |
Foreign Limited | 2009-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State