Search icon

GOLD STANDARD CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: GOLD STANDARD CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STANDARD CONSULTING, 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000002558
FEI/EIN Number 208177573

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

Address: 4501 BRIARCLIFF LANE, COCONUT CREEK, FL, 33066
Mail Address: 4501 BRIARCLIFF LANE, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDIN ROBBYN Manager 4501 BRIARCLIFF LANE, COCONUT CREEK, FL, 33066
GOLDIN JONATHAN Agent 4501 BRIARCLIFF LANE, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2013-12-19 - -
REINSTATEMENT 2013-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-19 4501 BRIARCLIFF LANE, COCONUT CREEK, FL 33066 -
CHANGE OF MAILING ADDRESS 2013-12-19 4501 BRIARCLIFF LANE, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 2013-12-19 GOLDIN, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2013-12-19 4501 BRIARCLIFF LANE, COCONUT CREEK, FL 33066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-11
REINSTATEMENT 2013-12-19
ADDRESS CHANGE 2010-04-05
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-08-12
Florida Limited Liability 2007-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State