Search icon

GOLDEN STATE MINT LLC

Headquarter

Company Details

Entity Name: GOLDEN STATE MINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2009 (16 years ago)
Document Number: L09000042651
FEI/EIN Number 264789472
Address: 3601 SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: 3601 SANFORD AVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GOLDEN STATE MINT LLC, KENTUCKY 1260547 KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930070018UIONI6Q63 L09000042651 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Pavlakos, James, 3601 South Sanford Avenue, Sanford, US-FL, US, 32773
Headquarters 3601 South Sanford Avenue, Sanford, US-FL, US, 32733

Registration details

Registration Date 2014-06-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-04-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000042651

Agent

Name Role Address
PAVLAKOS JAMES Agent 3601 SANFORD AVE, SANFORD, FL, 32773

Managing Member

Name Role Address
PAVLAKOS ANDREW J Managing Member 3601 SANFORD AVE, SANFORD, FL, 32773

Member

Name Role Address
Pavlakos James Member 3601 SANFORD AVE, SANFORD, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007262 GSM EXPIRED 2018-01-13 2023-12-31 No data PO BOX 953099, LAKE MARY, FL, 32795
G12000017554 GOLDEN STATE MINT EXPIRED 2012-02-20 2017-12-31 No data 3601 SOUTH SANFORD AVENUE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-15 3601 SANFORD AVE, SANFORD, FL 32773 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 3601 SANFORD AVE, SANFORD, FL 32773 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 3601 SANFORD AVE, SANFORD, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2011-01-25 PAVLAKOS, JAMES No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State