Search icon

GOLD EFFECTS, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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