Entity Name: | GOLD DIESEL INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD DIESEL INTERNATIONAL 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: | 20 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 May 2020 (5 years ago) |
Document Number: | L11000071647 |
FEI/EIN Number |
990367114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6141 Half Moon Dr., Port Orange, FL, 32127-1128, US |
Mail Address: | 6141 Half Moon Dr., Port Orange, FL, 32127-1128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN YORAM M | Manager | 6141 HALF MOON DR., PORT ORANGE, FL, 321271128 |
COHEN YORAM M | Agent | 6141 Half Moon Dr., Port Orange, FL, 321271128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-02 | COHEN, YORAM M | - |
LC AMENDMENT | 2018-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-13 | 6141 Half Moon Dr., Port Orange, FL 32127-1128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 6141 Half Moon Dr., Port Orange, FL 32127-1128 | - |
CHANGE OF MAILING ADDRESS | 2014-02-13 | 6141 Half Moon Dr., Port Orange, FL 32127-1128 | - |
LC AMENDMENT | 2012-07-05 | - | - |
LC AMENDMENT | 2011-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-08 |
REINSTATEMENT | 2020-05-20 |
LC Amendment | 2018-11-02 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State