Search icon

GOLD COAST OF BROWARD, LLC. - Florida Company Profile

Company Details

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

GOLD COAST OF BROWARD, 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: 21 Apr 2008 (17 years ago)
Document Number: L08000039801
FEI/EIN Number 262505612

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

Mail Address: PO BOX 292037, DAVIE, FL, 33329, US
Address: 3941 SW 47 Avenue, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUTIE GLENN Vice President 11850 NW 6 Street, Plantation, FL, 33025
Oliver Alison Vice President 3941 SW 47 Avenue, DAVIE, FL, 33314
Forman Miles A President 888 SE 3 Avenue, Fort Lauderdale, FL, 33316
Flutie Barbara Vice President 11850 NW 6 Street, Plantation, FL, 33025
Oliver Alison Agent 3941 SW 47 Avenue, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Oliver, Alison -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3941 SW 47 Avenue, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3941 SW 47 Avenue, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2010-04-29 3941 SW 47 Avenue, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State