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. |
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 |
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 |
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 | - |
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