Search icon

GOLD TRACE INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: GOLD TRACE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD TRACE INTERNATIONAL, 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: 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: 16 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2013 (12 years ago)
Document Number: L06000062118
FEI/EIN Number 205104968

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

Address: 677 N. Washington Boulevard, Sarasota, FL, 34236, US
Mail Address: P.O. BOX 50813, SARASOTA, FL, 34232
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNALLY WILLIAM J President P.O. BOX 50813, SARASOTA, FL, 34232
MCNALLY WILLIAM J Agent 677 N. Washington Boulevard, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 677 N. Washington Boulevard, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 677 N. Washington Boulevard, Sarasota, FL 34236 -
LC AMENDMENT 2013-09-23 - -
LC NAME CHANGE 2012-08-17 GOLD TRACE INTERNATIONAL, LLC -
LC NAME CHANGE 2012-04-09 VENTURE INTERNATIONAL BUSINESS CONSULTANTS, LLC -
CHANGE OF MAILING ADDRESS 2009-04-15 677 N. Washington Boulevard, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2009-04-15 MCNALLY, WILLIAM J -
LC AMENDMENT 2007-02-12 - -
LC AMENDMENT 2006-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State