Search icon

THE GOLDEN STAR INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE GOLDEN STAR INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GOLDEN STAR INTERNATIONAL GROUP 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: 04 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L15000039616
FEI/EIN Number 844940446

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

Address: 2002 East 5th Ave, Tampa, FL, 33605, US
Mail Address: 2002 East 5th Ave, Tampa, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL FREDDIE LI Manager 2002 East 5th Ave, Tampa, FL, 33605
Mitchell Freddie LI Agent 2002 East 5th Ave, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122075 GSIH-001 ACQUISITION GROUP EXPIRED 2018-11-14 2023-12-31 - P O BOX 1022, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2002 East 5th Ave, Suite 107, Tampa, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-30 2002 East 5th Ave, Suite 107, Tampa, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2002 East 5th Ave, Suite 107, Tampa, FL 33605 -
REINSTATEMENT 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 Mitchell, Freddie Lee, I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-12-12
Florida Limited Liability 2015-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State