Search icon

BRANDON GOLDSMITH LLC - Florida Company Profile

Company Details

Entity Name: BRANDON GOLDSMITH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDON GOLDSMITH LLC 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 06 Sep 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2013 (12 years ago)
Document Number: L03000002043
FEI/EIN Number 113673706

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

Address: 4423 BRANDYWINE DR, BOCA RATON, FL, 33487
Mail Address: 4423 BRANDYWINE DR, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSMITH BRANDON Managing Member 4423 BRANDYWINE DR, BOCA RATON, FL, 33487
GOLDSMITH BRANDON DMR Agent 4423 BRANDYWINE DR, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000119190 GOLD STAR TUTORING EXPIRED 2010-12-29 2015-12-31 - 2264 HERITAGE GREENS DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-03 4423 BRANDYWINE DR, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2012-05-03 4423 BRANDYWINE DR, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 4423 BRANDYWINE DR, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2004-02-16 GOLDSMITH, BRANDON D, MR -

Documents

Name Date
LC Voluntary Dissolution 2013-09-06
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State