Search icon

GOLD LABEL PRODUCTIONS LLC

Company Details

Entity Name: GOLD LABEL PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: L15000039439
FEI/EIN Number APPLIED FOR
Address: 494 OLD DAYTONA ROAD, DELAND, FL, 32724, US
Mail Address: 453 WEDGEWORTH LANE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
FOCUS 9 ENTERPRISES LLC Agent

Chief Executive Officer

Name Role Address
COOPER ANTHONY QSR. Chief Executive Officer 453 WEDGEWORTH LANE, DELAND, FL, 32724

Manager

Name Role Address
BEAUCHAMP-COOPER CHANTEL N Manager 453 WEDGEWORTH LANE, DELAND, FL, 32724

Treasurer

Name Role Address
COOPER QUASHAUD Treasurer 2603 GRAMERCY DRIVE, DELTONA, FL, 32738

Director

Name Role Address
COOPER BACARI SR. Director 617 BYRON AVE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112726 GOLD LABEL TRUCKING ACTIVE 2016-10-17 2026-12-31 No data 453 WEDGEWORTH LANE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-30 494 OLD DAYTONA ROAD, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 FOCUS 9 ENTERPRISES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 2728 ENTERPRISE RD, STE. 200, ORANGE CITY, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 494 OLD DAYTONA ROAD, DELAND, FL 32724 No data
LC NAME CHANGE 2015-03-11 GOLD LABEL PRODUCTIONS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000452821 ACTIVE 2022 22096 CODL VOLUSIA COUNTY COURT CLERK 2023-08-16 2028-09-27 $13,427.78 NORGUARD INSURANCE COMPANY, A PENNSYLVANIA CORPORATION,, 16 S. RIVER ST., WILKES BARRE, PA, 18703

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-05-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State