Search icon

GOLDSTAR MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GOLDSTAR MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDSTAR MANAGEMENT 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: 08 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000141842
FEI/EIN Number 46-1669219

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

Address: 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789, US
Mail Address: 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DALE Manager 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
SMITH RANDALL CESQ Agent 533 VERSAILLES DRIVE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117779 STAR'S WORLD CLASS MEN'S CLUB EXPIRED 2012-12-07 2017-12-31 - 5581 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-12-03 SMITH, RANDALL C, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2014-04-28 1301 WEST FAIRBANKS AVENUE, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
GOLDSTAR MANAGEMENT, LLC, DOLL HOUSE, INC., TOREN VEIGLE, CAROL A. URANICK AND RHONDA R. URANICK VS NINOSKA TAPIA, CRYSTAL KENNY, CHARLOTTE ALVARADO PEREZ ON BEHALF OF THEMSELVES INDIVIDUALLY AND THE PROPOSED FLORIDA RULE 1.220 CLASS. 5D2016-4455 2016-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003222-O

Parties

Name Toren J. Veigle
Role Appellant
Status Active
Name Doll House, Inc.
Role Appellant
Status Active
Name CAROL A. URANICK
Role Appellant
Status Active
Name GOLDSTAR MANAGEMENT LLC
Role Appellant
Status Active
Representations Ladd H. Fassett, Todd K. Norman, Shaina Stahl, Joseph A. Frein, Beverly A. Pohl
Name RHONDA R. URANICK
Role Appellant
Status Active
Name CRYSTAL KENNY
Role Appellee
Status Active
Name CHARLOTTE ALVARADO PEREZ
Role Appellee
Status Active
Name NINOSKA TAPIA
Role Appellee
Status Active
Representations Sam J. Smith, Rachael Lynn Wood, JACK C. MORGAN, III, JOHN B. GALLAGHER, Samara Bober
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST
On Behalf Of NINOSKA TAPIA
Docket Date 2017-01-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D16-4235;INIT BRF BY 2/9/17
Docket Date 2017-01-17
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ CAROL A. URANICK AND RHONDA R. URANICK
On Behalf Of GOLDSTAR MANAGEMENT, LLC
Docket Date 2017-01-13
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ TOREN VEIGLE
On Behalf Of GOLDSTAR MANAGEMENT, LLC
Docket Date 2017-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF JOINDER W/I 10 DAYS
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-30
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-4235
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/16
On Behalf Of GOLDSTAR MANAGEMENT, LLC
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DOLL HOUSE, INC., TOREN J. VEIGLE, CAROL A. URANICK, RHONDA R. URANICK AND GOLDSTAR MANAGEMENT, LLC VS NINOSKA TAPIA, CRYSTAL KENNY, CHARLOTTE ALVARADO PEREZ ON BEHALF OF THEMSELVES INDIVIDUALLY AND THE PROPOSED FLORIDA RULE 1.220 CLASS 5D2016-4235 2016-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-003222-O

Parties

Name CAROL A. URANICK
Role Appellant
Status Active
Name RHONDA R. URANICK
Role Appellant
Status Active
Name Doll House, Inc.
Role Appellant
Status Active
Representations Beverly A. Pohl, Todd K. Norman, Shaina Stahl, Joseph A. Frein
Name GOLDSTAR MANAGEMENT LLC
Role Appellant
Status Active
Name Toren J. Veigle
Role Appellant
Status Active
Name CRYSTAL KENNY
Role Appellee
Status Active
Name CHARLOTTE ALVARADO PEREZ
Role Appellee
Status Active
Name NINOSKA TAPIA
Role Appellee
Status Active
Representations REBEKAH L. BAILEY, TAMRA GIVENS, JOHN B. GALLAGHER, Peter Bober, Sam J. Smith, Samara Bober, JACK C. MORGAN, III
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-20
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NINOSKA TAPIA
Docket Date 2017-06-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-06-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST
On Behalf Of NINOSKA TAPIA
Docket Date 2017-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Doll House, Inc.
Docket Date 2017-05-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/19
On Behalf Of Doll House, Inc.
Docket Date 2017-04-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2017-04-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of NINOSKA TAPIA
Docket Date 2017-04-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of NINOSKA TAPIA
Docket Date 2017-04-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of NINOSKA TAPIA
Docket Date 2017-04-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ AMENDED
On Behalf Of Doll House, Inc.
Docket Date 2017-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/10 MOT IS STRICKEN;AMENDED MOT W/I 10 DAYS
Docket Date 2017-04-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STRICKEN PER 4/11 ORDER
On Behalf Of Doll House, Inc.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 3/27 RESPONSE ACCEPTED.
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of NINOSKA TAPIA
Docket Date 2017-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOT ATTY FEES
On Behalf Of NINOSKA TAPIA
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ DUPLICATE
On Behalf Of NINOSKA TAPIA
Docket Date 2017-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Doll House, Inc.
Docket Date 2017-03-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Doll House, Inc.
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Doll House, Inc.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-01-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D16-4455, INIT BRF BY 2/9/17
Docket Date 2017-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF JOINDER W/I 10 DAYS
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/30 ORDER
On Behalf Of Doll House, Inc.
Docket Date 2016-12-30
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-4455
Docket Date 2016-12-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295) ~ LADD FASSETT, ESQ.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ FOR TOREN J. VEIGLE
On Behalf Of Doll House, Inc.
Docket Date 2016-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/12/16
On Behalf Of Doll House, Inc.

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-06-09
AMENDED ANNUAL REPORT 2014-12-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State