Search icon

GOLD COAST ENTERPRISES, LLC. - Florida Company Profile

Company Details

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

GOLD COAST ENTERPRISES, 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: 03 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000080226
FEI/EIN Number 31-1734807

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

Address: 6815 Biscayne Blvd, MIAMI, FL, 33138, US
Mail Address: 454 NE 152 Street, North Miami, FL, 33162, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES ROBERT C Auth 6815 Biscayne Blvd, MIAMI, FL, 33138
KNOWLES ROBERT C Agent 6815 Biscayne Blvd, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-12-02 6815 Biscayne Blvd, 103-132, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6815 Biscayne Blvd, 103-132, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6815 Biscayne Blvd, 103-132, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-02-06 KNOWLES, ROBERT CHRISTOPHER -
REINSTATEMENT 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-10-18
AMENDED ANNUAL REPORT 2019-06-17
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-11-18
ANNUAL REPORT 2018-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State