Search icon

GOLDEN SUN BEAR, LLC - Florida Company Profile

Company Details

Entity Name: GOLDEN SUN BEAR, 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 16 Apr 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 16 Apr 2020 (5 years ago)
Document Number: M10000004012
FEI/EIN Number 273112699

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

Address: JLD/SecGovFin, 2000 16th Street, Denver, CO, 80202, US
Mail Address: JLD/SecGovFin, 601 Hawaii Street, El Segundo, CA, 90245, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003192915 2011-10-25 2012-01-05 3 HAWTHORN PKWY, SUITE 410, VERNON HILLS, IL, 600611446, US 13083 N TELECOM PKWY, TEMPLE TERRACE, FL, 336370926, US

Contacts

Phone +1 847-949-3845
Fax 8664085072
Phone +1 813-971-3064
Fax 8139773607

Authorized person

Name JAMES HILGER
Role CHIEF ACCOUNTING OFFICER
Phone 2532809501

Taxonomy

Taxonomy Code 207RN0300X - Nephrology Physician
Is Primary No
Taxonomy Code 2085R0204X - Vascular & Interventional Radiology Physician
Is Primary No
Taxonomy Code 2086S0129X - Vascular Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role
RMS LIFELINE INC. Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000003864 LIFELINE VASCULAR CENTER-TAMPA EXPIRED 2012-01-11 2017-12-31 - 13085 TELECOM PARKWAY NORTH, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 JLD/SecGovFin, 2000 16th Street, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2019-04-15 JLD/SecGovFin, 2000 16th Street, Denver, CO 80202 -

Documents

Name Date
ANNUAL REPORT 2020-06-03
LC Withdrawal 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State