Search icon

GOLD STANDARD EQUINE LLC - Florida Company Profile

Company Details

Entity Name: GOLD STANDARD EQUINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STANDARD EQUINE 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: 25 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000013211
FEI/EIN Number APPLIED FOR

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

Address: 7904 Sonoma Springs Circle, Lake Worth, FL, 33463, US
Mail Address: 7904 Sonoma Springs Circle, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO ROBERT A Managing Member 7904 Sonoma Springs Circle, Lake Worth, FL, 33463
D'ANGELO ROBERT A Agent 7904 Sonoma Springs Circle, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7904 Sonoma Springs Circle, #203, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-06-30 7904 Sonoma Springs Circle, #203, Lake Worth, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7904 Sonoma Springs Circle, #203, Lake Worth, FL 33463 -
REINSTATEMENT 2014-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-11-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State