Entity Name: | GOLDEN ARROW CLERMONT FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Sep 2014 (10 years ago) |
Date of dissolution: | 11 Oct 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 11 Oct 2023 (a year ago) |
Document Number: | M14000006257 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114, US |
Mail Address: | POST OFFICE BOX 10809, DAYTONA BEACH, FL, 32120-0809 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMITH DANIEL E | Agent | 1140 N WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114 |
Name | Role |
---|---|
CTO REALTY GROWTH, INC. | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-10-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 1140 N WILLIAMSON BLVD, SUITE 140, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 1140 N WILLIAMSON BLVD, SUITE 140, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-10 | SMITH, DANIEL E. | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-10-11 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State