Entity Name: | GOLD STREET RESERVES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOLD STREET RESERVES 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: | 20 May 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L16000097451 |
FEI/EIN Number |
81-2722425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2423 sw 147 ave, MIAMI, FL, 33185, US |
Mail Address: | 2423 sw 147 ave, miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |
---|---|---|---|---|
1683068 | 150 SE 2ND AVENUE, SUITE 712, MIAMI, FL, 33131 | 150 SE 2ND AVENUE, SUITE 712, MIAMI, FL, 33131 | 7863530536 | |
Name | Role | Address |
---|---|---|
BROWN ALEXANDER R | Manager | 2423 sw 147 ave, MIAMI, FL, 33185 |
FLORIDA FILING & SEARCH SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 155 Office Plaza Drive, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Florida Filing & Search Services, Inc. | - |
REINSTATEMENT | 2020-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-05 | 2423 sw 147 ave, 643, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2020-10-05 | 2423 sw 147 ave, 643, MIAMI, FL 33185 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2020-03-09 | - | - |
LC DISSOCIATION MEM | 2020-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-05 |
CORLCRACHG | 2020-03-09 |
CORLCDSMEM | 2020-03-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-12 |
Florida Limited Liability | 2016-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State