Entity Name: | CLASSIC GOLD BUYERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLASSIC GOLD BUYERS 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: |
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: | 16 Mar 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000029148 |
FEI/EIN Number |
32-0306878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 S. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
Mail Address: | 70 S. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY SCOTT | President | 70 S. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
LEVY SCOTT | Agent | 70 S. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000011256 | DIAMOND CASTLE JEWELRY & COINS | EXPIRED | 2015-02-02 | 2020-12-31 | - | 70 S. ATLANTIC AVE., COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 70 S. ATLANTIC AVE., COCOA BEACH, FL 32931 | - |
LC AMENDMENT | 2012-04-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-09 | 70 S. ATLANTIC AVE., COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 70 S. ATLANTIC AVE., COCOA BEACH, FL 32931 | - |
LC AMENDMENT | 2010-04-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-01-19 |
LC Amendment | 2012-04-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State