GOLD STANDARD OF CARE OF ST. PETERSBURG, L.L.C. - Florida Company Profile

Entity Name: | GOLD STANDARD OF CARE OF ST. PETERSBURG, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD STANDARD OF CARE OF ST. PETERSBURG, L.L.C. 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: | 05 Oct 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000114279 |
FEI/EIN Number |
45-3547629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 NE 3rd Ave, Ft Lauderdale, FL, 33301, US |
Address: | 2349 Central Ave, St Petersburg, FL, 33713, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ ELAN | Managing Member | 100 NE 3rd Ave, Ft Lauderdale, FL, 33301 |
VERBITSKY MICHAEL | Managing Member | 100 NE 3rd Ave, Ft Lauderdale, FL, 33301 |
VERBITSKY MICHAEL | Agent | 100 NE 3rd Ave, Ft Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | VERBITSKY, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 100 NE 3rd Ave, Suite 620, Ft Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 2349 Central Ave, St Petersburg, FL 33713 | - |
LC STMNT OF RA/RO CHG | 2018-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 2349 Central Ave, St Petersburg, FL 33713 | - |
LC AMENDMENT | 2011-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-16 |
Reg. Agent Change | 2013-10-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-05 |
LC Amendment | 2011-10-25 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State