Search icon

GOLD COAST STAFFING, MANAGEMENT AND CONSULTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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