Search icon

GOLD MEDAL, LLC - Florida Company Profile

Company Details

Entity Name: GOLD MEDAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD MEDAL, 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: 18 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000067543
FEI/EIN Number 45-5354264

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3959 Van Dyke Rd, LUTZ, FL, 33558, US
Mail Address: 3959 Van Dyke Rd, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNNO STEPHEN A Manager 3959 Van Dyke Rd, LUTZ, FL, 33558
MOORE CHARLES AIII Agent 201 NORTH FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000106511 THE BEACHFEST EXPIRED 2017-09-26 2022-12-31 - 3959 VAN DYKE RD #78, LUTZ, FL, 33558
G16000058084 DAYTONA GYMNASTICS EXPIRED 2016-06-13 2021-12-31 - 3959 VAN DYKE RD. #78, LUTZ, FL, 33558
G13000114702 TAMPA CAR MART EXPIRED 2013-11-22 2018-12-31 - 19239 N. DALE MABRY HWY #306, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 3959 Van Dyke Rd, #78, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2016-04-22 3959 Van Dyke Rd, #78, LUTZ, FL 33558 -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-03-28 MOORE, CHARLES A, III -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001185684 TERMINATED 1000000646703 HILLSBOROU 2014-11-14 2034-12-17 $ 1,142.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-04-08
ANNUAL REPORT 2013-03-28
Florida Limited Liability 2012-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State