Search icon

GOLD COAST FLORIDA REGIONAL CENTER, LLC - Florida Company Profile

Company Details

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

GOLD COAST FLORIDA REGIONAL CENTER, 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: 25 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: L09000029559
FEI/EIN Number 800461910

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

Address: 1776 POLK STREET, Hollywood, FL, 33020, US
Mail Address: 1776 POLK STREET, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELE CHARLES R Manager 1776 POLK STREET, Hollywood, FL, 33020
JAGO PETER Manager 1776 POLK STREET, Hollywood, FL, 33020
Randall Rhonda R Agent 1776 POLK STREET, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004150 GOLD COAST FLORIDA REGIONAL CENTER EXPIRED 2010-01-13 2015-12-31 - 1200 PONCE DE LEON BLVD, 1ST FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 1776 POLK STREET, Suite 200, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 1776 POLK STREET, Suite 200, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-02-27 1776 POLK STREET, Suite 200, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2015-02-05 Randall, Rhonda RJR. -
LC AMENDMENT 2015-01-06 - -
LC NAME CHANGE 2010-04-29 GOLD COAST FLORIDA REGIONAL CENTER, LLC -
LC AMENDMENT AND NAME CHANGE 2010-04-02 GOLD COAST REGIONAL CENTER, L.L.C. -
LC AMENDMENT 2009-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State