Entity Name: | GOLD COAST STAFFING, MANAGEMENT AND CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD COAST STAFFING, MANAGEMENT AND 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. |
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: | 06 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L08000023909 |
FEI/EIN Number |
20-2280456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4475 Danielson Drive, LAKE WORTH, FL, 33467, US |
Mail Address: | 4475 Danielson Drive, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE BRUCE D | Manager | 4475 Danielson Drive, LAKE WORTH, FL, 33467 |
SINGER MICHAEL S | Agent | 3801 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 4475 Danielson Drive, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 4475 Danielson Drive, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-26 | SINGER, MICHAEL SESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-26 | 3801 PGA BLVD, STE D 604, PALM BEACH GARDENS, FL 33410 | - |
MERGER | 2009-12-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000102123 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-08-31 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State