Search icon

GOLD STAR ADJUSTERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GOLD STAR ADJUSTERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STAR ADJUSTERS, 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: 12 May 2000 (25 years ago)
Date of dissolution: 19 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: L00000005663
FEI/EIN Number 651028546

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

Address: 3771 San Jose Place, JACKSONVILLE, FL, 32257, US
Mail Address: 2601 MICHAELSON WAY, JACKSONVILLE, FL, 32223
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDWICH MARK Manager 2601 MICHAELSON WAY, JACKSONVILLE, FL, 32223
Goldwich Zach Auth 2601 MICHAELSON WAY, JACKSONVILLE, FL, 32223
GOLDWICH MARK Agent 2601 MICHAELSON WAY, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000062929. CONVERSION NUMBER 300000183953
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 3771 San Jose Place, Suite 24, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2010-03-15 3771 San Jose Place, Suite 24, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 2601 MICHAELSON WAY, JACKSONVILLE, FL 32223 -
AMENDMENT 2005-12-28 - -
REGISTERED AGENT NAME CHANGED 2005-12-28 GOLDWICH, MARK -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-15
Reg. Agent Change 2009-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State