Search icon

411 GOLD, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: 411 GOLD, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

411 GOLD, LIMITED LIABILITY COMPANY 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: 30 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: L14000073254
FEI/EIN Number 46-5320338

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

Address: 140 ISLAND WAY, SUITE 113, CLEARWATER BEACH, FL 33767
Mail Address: 615 NE Canoe Park Circle, Port St Lucie, FL 34983
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rydell, Kermit Manager 615 NE Canoe Park Circle, Port St Lucie, FL 34983
RYDELL, KERMIT Member 615 NE Canoe Park Circle, Port St Lucie, FL 34983
Rydell, Linda R Member 944 SE Belfast Avenue, Port St. Lucie, FL 34983
CITRAVEST MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-05 140 ISLAND WAY, SUITE 113, CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2021-03-28 140 ISLAND WAY, SUITE 113, CLEARWATER BEACH, FL 33767 -
LC STMNT OF RA/RO CHG 2021-02-18 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 CITRAVEST MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 140 ISLAND WAY, STE 113, CLEARWATER BEACH, FL 33767 -
LC STMNT OF RA/RO CHG 2015-04-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-03-28
CORLCRACHG 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State