Entity Name: | GOLD COAST CARPET CLEANING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD COAST CARPET CLEANING, 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. |
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: | 29 Dec 2005 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Nov 2013 (11 years ago) |
Document Number: | L05000123687 |
FEI/EIN Number |
203988659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 S Palmway, LAKE WORTH, FL, 33460, US |
Mail Address: | 702 S Palmway, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLAYSON IAN | Manager | 702 S Palmway, LAKE WORTH, FL, 33460 |
FINLAYSON IAN | Agent | 702 S Palmway, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 702 S Palmway, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 702 S Palmway, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 702 S Palmway, LAKE WORTH, FL 33460 | - |
LC AMENDMENT | 2013-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-11-08 | FINLAYSON, IAN | - |
REINSTATEMENT | 2012-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State