Search icon

GOLD STAR PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GOLD STAR PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STAR PARTNERS, 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: 30 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000104036
FEI/EIN Number 47-1240222

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

Address: 1520 LUGO AVENUE, CORAL GABLES, FL, 33156, US
Mail Address: 1520 LUGO AVENUE, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tolin Harvey Manager 1520 LUGO AVENUE, CORAL GABLES, FL, 33156
TOLIN HARVEY S Agent 1520 LUGO AVENUE, CORAL GABLES, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014095 GOLD STAR DEFENSE EXPIRED 2017-02-07 2022-12-31 - 2875 SOUTH CONGRESS AVENUE, SUITE H, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 1520 LUGO AVENUE, CORAL GABLES, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-01-04 1520 LUGO AVENUE, CORAL GABLES, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-01-04 TOLIN, HARVEY S -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 1520 LUGO AVENUE, CORAL GABLES, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
Florida Limited Liability 2014-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State