Search icon

GOLDSTAR SOUND & RECORDING LABEL, LLC - Florida Company Profile

Company Details

Entity Name: GOLDSTAR SOUND & RECORDING LABEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDSTAR SOUND & RECORDING LABEL, 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 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2024 (10 months ago)
Document Number: L14000191802
FEI/EIN Number 47-2571006

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

Address: 4515 SANTA CRUZ COURT, ORLANDO, FL, 32808
Mail Address: 4515 SANTA CRUZ COURT, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG VIRGIL Owner 4515 SANTA CRUZ COURT, ORLANDO, FL, 32808
YOUNG VIRGIL Agent 4515 SANTA CRUZ COURT, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045338 KYAATAME PRODUCTION ACTIVE 2020-04-24 2025-12-31 - 4515 SANTA CRUZ COURT, ORLANDO, FL, 32808
G14000127493 GOLDSTAR ENTERTAINMENT EXPIRED 2014-12-18 2019-12-31 - 4515 SANTA CRUZ CT, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-14 4515 SANTA CRUZ COURT, ORLANDO, FL 32808 -
REINSTATEMENT 2019-11-14 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 YOUNG, VIRGIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-06-13
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-04-24
REINSTATEMENT 2019-11-14
Florida Limited Liability 2014-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State