Search icon

GOLD STANDARD FINANCIAL LLC - Florida Company Profile

Company Details

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

GOLD STANDARD FINANCIAL 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: 29 May 2013 (12 years ago)
Date of dissolution: 11 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: L13000077386
FEI/EIN Number 46-2866425

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

Address: 801 NORTHPOINT PKWY, West Palm Beach, FL, 33407, US
Mail Address: 801 NORTHPOINT PKWY, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS JACKSON P Managing Member 363 SELVA TERRACE, WEST PALM BEACH, FL, 33415
WARREN TAVARIS Managing Member 1717 PARKWAY COURT, GREENACRES, FL, 33413
WARREN TAVARIS R Agent 801 NORTHPOINT PKWY, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-11 - -
REINSTATEMENT 2020-02-29 - -
REGISTERED AGENT NAME CHANGED 2020-02-29 WARREN, TAVARIS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 801 NORTHPOINT PKWY, SUITE 70, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 801 NORTHPOINT PKWY, SUITE 70, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2017-03-18 801 NORTHPOINT PKWY, SUITE 70, West Palm Beach, FL 33407 -
LC AMENDMENT 2013-06-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-11
REINSTATEMENT 2020-02-29
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-20
LC Amendment 2013-06-17
Florida Limited Liability 2013-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State