Search icon

GOLD DIESEL INTERNATIONAL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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