Search icon

GOLD STANDARD OF CARE OF TAMPA I, LLC - Florida Company Profile

Company Details

Entity Name: GOLD STANDARD OF CARE OF TAMPA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STANDARD OF CARE OF TAMPA I, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L14000062925
FEI/EIN Number 46-5481629

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

Mail Address: 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309, US
Address: 11722 N 17TH ST., TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Verbitsky Michael Manager 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309
Itskovich David Agent 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4901 NW 17th Way, Suite 303, Ft Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-21 11722 N 17TH ST., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-05-01 Itskovich, David -
LC STMNT OF RA/RO CHG 2018-12-13 - -
REINSTATEMENT 2015-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State