Search icon

GOLD STANDARD OF CARE, LLC - Florida Company Profile

Company Details

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

GOLD STANDARD OF CARE, 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: 11 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L08000036730
FEI/EIN Number 27-0320291

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

Address: 534 Datura St, West Palm Beach, FL, 33401, US
Mail Address: 4901 NW 17th Way, Suite 303, West Palm Beach, FL, 33409, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ENQS6RMTL5VH33 L08000036730 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Itskovich, David, 1905 NW Corporate Blvd, Suite 310, Boca Raton, US-FL, US, 33431
Headquarters 534 Datura Street, West Palm Beach, US-FL, US, 33401

Registration details

Registration Date 2018-11-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000036730

Key Officers & Management

Name Role Address
VERBITSKY MICHAEL Manager 4901 NW 17th Way, Fort Lauderdale, FL, 33309
Itskovich David Agent 4901 NW 17th Way, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4901 NW 17th Way, Suite 303, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-21 534 Datura St, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-04-28 Itskovich, David -
LC STMNT OF RA/RO CHG 2018-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 534 Datura St, West Palm Beach, FL 33401 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001111513 TERMINATED 1000000697287 PALM BEACH 2015-11-04 2035-12-14 $ 690.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-07
CORLCRACHG 2018-12-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State