Search icon

GOLD STANDARD OF CARE OF GREATER PALM BEACH COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: GOLD STANDARD OF CARE OF GREATER PALM BEACH COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STANDARD OF CARE OF GREATER PALM BEACH COUNTY, 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 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000119940
FEI/EIN Number 47-2616638

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

Address: 6026 Old Congress Road, Lantana, FL, 33462, US
Mail Address: 100 NE 3rd Ave, Ft Lauderdale, FL, 33301, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENMANN MARC Manager 100 NE 3rd Ave, Ft Lauderdale, FL, 33301
VERBITSKY MICHAEL Agent 100 NE 3rd Ave, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 100 NE 3rd Ave, Suite 620, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-02-07 VERBITSKY, MICHAEL -
CHANGE OF MAILING ADDRESS 2019-02-07 6026 Old Congress Road, Lantana, FL 33462 -
LC STMNT OF RA/RO CHG 2018-12-13 - -
LC STMNT OF RA/RO CHG 2017-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 6026 Old Congress Road, Lantana, FL 33462 -
REINSTATEMENT 2016-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-10 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
CORLCRACHG 2017-10-24
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-11-17
REINSTATEMENT 2015-11-10
LC Amendment 2015-01-20
Florida Limited Liability 2014-07-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State