Entity Name: | GOLDSTAR PROPERTY PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLDSTAR PROPERTY PARTNERS 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. |
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: | 16 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000066968 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 MILLENIA BLVD., 175, ORLANDO, FL, 32839, US |
Mail Address: | 4700 MILLENIA BLVD., 175, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASPARD SERGO | Authorized Member | 4700 MILLENIA BLVD., SUITE 175, ORLANDO, FL, 32839 |
GASPARD SERGO | Agent | 4700 MILLENIA BLVD., ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2019-12-10 | GOLDSTAR PROPERTY PARTNERS LLC | - |
LC NAME CHANGE | 2018-08-29 | MILLENIA PROPERTY PARTNERS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-02 | 4700 MILLENIA BLVD., 175, ORLANDO, FL 32839 | - |
LC AMENDMENT AND NAME CHANGE | 2016-06-15 | MILLENIA INVESTMENT TRUSTS LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-06-15 | GASPARD, SERGO | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-15 | 4700 MILLENIA BLVD., 175, ORLANDO, FL 32839 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-05 |
LC Name Change | 2019-12-10 |
ANNUAL REPORT | 2019-03-03 |
LC Name Change | 2018-08-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2016-09-02 |
LC Amendment and Name Change | 2016-06-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State