Search icon

GOLD HOUND LLC - Florida Company Profile

Company Details

Entity Name: GOLD HOUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD HOUND 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: 30 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2017 (8 years ago)
Document Number: L08000043556
FEI/EIN Number 270974309

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

Address: 13480 87th Street, Fellsmere, FL, 32948, US
Mail Address: 13480 87th Street, Fellsmere, FL, 32948, US
ZIP code: 32948
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUNDS GREGORY Manager 13480 87th Street, Fellsmere, FL, 32948
Bounds Gregory Agent 13480 87th Street, Fellsmere, FL, 32948

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 Bounds, Gregory -
REINSTATEMENT 2017-08-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 13480 87th Street, Fellsmere, FL 32948 -
CHANGE OF MAILING ADDRESS 2015-04-29 13480 87th Street, Fellsmere, FL 32948 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 13480 87th Street, Fellsmere, FL 32948 -
CONVERSION 2008-04-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000030327. CONVERSION NUMBER 300000087253

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-08-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State