Search icon

GOLD PARTY PROS LLC - Florida Company Profile

Company Details

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

GOLD PARTY PROS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 2009 (16 years ago)
Date of dissolution: 11 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2012 (13 years ago)
Document Number: L09000052416
FEI/EIN Number 270267159

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

Address: 3020 NE 32ND AVE, 1201, BOCA RATON, FL, 33308, US
Mail Address: 3020 NE 32ND AVE, 1201, BOCA RATON, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREW J MASON CPA PA Agent 20283 STATE RD 7, BOCA RATON, FL, 33498
AUBREY ANTHONY Managing Member 43459 CHARDNONNAY DR, STERLING HEIGHTS, MI, 48314
AUBREY MARK J Managing Member 43459 CHARDNONNAY DR, STERLING HEIGHTS, MI, 48314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000134324 THE GOLD EXCHANGE EXPIRED 2009-07-13 2014-12-31 - 26510 GRATIOT AVE, ROSEVILLE, MI, 48066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-23 3020 NE 32ND AVE, 1201, BOCA RATON, FL 33308 -
CHANGE OF MAILING ADDRESS 2011-01-23 3020 NE 32ND AVE, 1201, BOCA RATON, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 20283 STATE RD 7, 400, BOCA RATON, FL 33498 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-11
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-03-31
ADDRESS CHANGE AND FEI 2009-07-28
Florida Limited Liability 2009-05-29

Date of last update: 02 May 2025

Sources: Florida Department of State