Search icon

CLASSIC GOLD BUYERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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