Search icon

GOLD FOCUS MEDIA LLC - Florida Company Profile

Company Details

Entity Name: GOLD FOCUS MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD FOCUS MEDIA 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: 22 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000122686
FEI/EIN Number 45-4651059

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

Address: 669 Barrington Circle, Winter Springs, FL, 32708, US
Mail Address: 669 Barrington Circle, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTON ISIAH Manager 669 Barrington Circle, Winter Springs, FL, 32708
ASSURED COMPLIANCE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107825 GOLD FOCUS MEDIA EXPIRED 2015-10-22 2020-12-31 - PO BOX 1011, GOLDENROD, FL, 32733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 ASSURED COMPLIANCE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 669 Barrington Circle, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-06-30 669 Barrington Circle, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 175 Lookout Place, Suite 100, Maitland, FL 32751 -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-22
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State