Search icon

GOLD COAST COLLEGIATE LEAGUE, LLC - Florida Company Profile

Company Details

Entity Name: GOLD COAST COLLEGIATE LEAGUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD COAST COLLEGIATE LEAGUE, 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: 11 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000142629
FEI/EIN Number 47-1863136

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

Address: 13275 SW 136th St, Bay 10, MIAMI, FL, 33186, US
Mail Address: P. O. BOX 558593, MIAMI, FL, 33255
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARMENDIA LORENZO R Manager P. O. BOX 558593, MIAMI, FL, 33255
Garmendia Priscilla Manager P. O. BOX 558593, MIAMI, FL, 33255
GARMENDIA LORENZO R Agent 13275 SW 136th St, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 13275 SW 136th St, Bay 10, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 13275 SW 136th St, Bay 10, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000030035 LAPSED CONO-15-007429 BROWARD COUNTY COURT 2016-01-06 2021-01-22 $10386.33 FT. LAUDERDALE HOTEL CORP., 7501 WISCONSIN AVENUE, SUITE 1500E, BETHESDA MD 20814

Documents

Name Date
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2015-04-16
Florida Limited Liability 2014-09-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State