Entity Name: | GOLD EFFECTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD EFFECTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Sep 2001 (24 years ago) |
Document Number: | L01000015622 |
FEI/EIN Number |
593743116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13130 56TH COURT, SUITE 609, CLEARWATER, FL, 33760 |
Mail Address: | 13130 56TH COURT, SUITE 609, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLAUGHLIN DANIEL A | President | 13130 56TH COURT, SUITE 609, CLEARWATER, FL, 33760 |
MCLAUGHLIN DANIEL A | Agent | 13130 56TH COURT, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-03-03 | 13130 56TH COURT, SUITE 609, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-02 | 13130 56TH COURT, SUITE 609, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2011-09-02 | 13130 56TH COURT, SUITE 609, CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-13 | MCLAUGHLIN, DANIEL A | - |
MERGER | 2001-09-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000038621 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State