Entity Name: | GOLD MEDIA HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD MEDIA HOLDINGS, 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. |
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: | 07 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (14 years ago) |
Document Number: | L09000065854 |
FEI/EIN Number |
270512379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18201 CLEAR BROOK CIRCLE, BOCA RATON, FL, 33498, UN |
Mail Address: | 18201 CLEAR BROOK CIRCLE, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN MICHAEL | Manager | 18201 CLEAR BROOK CIRCLE, BOCA RATON, FL, 33498 |
STEIN JULIA | Auth | 18201 CLEAR BROOK CIRCLE, BOCA RATON, FL, 33498 |
STEIN MICHAEL | Agent | 18201 CLEAR BROOK CIRCLE, BOCA RATON, FL, 33498 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147838 | GOLDXPRESS | EXPIRED | 2009-08-20 | 2014-12-31 | - | 18201 CLEAR BROOK CIRCLE, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-04 | 18201 CLEAR BROOK CIRCLE, BOCA RATON, FL 33498 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 18201 CLEAR BROOK CIRCLE, BOCA RATON, FL 33498 UN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State