Entity Name: | GOLD STANDARD DEVELOPMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD STANDARD DEVELOPMENT, 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: | 05 Sep 2000 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L00000010718 |
FEI/EIN Number |
593673536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 635 COURT ST., #120, CLEARWATER, FL, 33756 |
Mail Address: | 635 COURT ST., #120, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ROBERT G | Managing Member | 635 COURT ST #120, CLEARWATER, FL, 33756 |
NASH THOMAS C | Agent | 625 COURT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-11 | NASH, THOMAS C | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-11 | 625 COURT STREET, #200, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 635 COURT ST., #120, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 635 COURT ST., #120, CLEARWATER, FL 33756 | - |
CANCEL ADM DISS/REV | 2004-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-08-03 |
CORLCMMRES | 2008-06-23 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-03-16 |
REINSTATEMENT | 2004-11-18 |
ANNUAL REPORT | 2003-03-05 |
ANNUAL REPORT | 2002-05-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State