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