Search icon

GOULD LUXE LLC - Florida Company Profile

Company Details

Entity Name: GOULD LUXE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOULD LUXE 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: 20 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L16000118013
FEI/EIN Number 81-3053450

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

Address: 2950 NE 188th street, Aventura, FL, 33180, US
Mail Address: 2950 NE 188th street, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gould MELANIE W Manager 2950 NE 188th street, Aventura, FL, 33180
WILLIAMS MELANIE AMelanie Agent 2950 NE 188th street, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124969 PRVLGD ACTIVE 2023-10-09 2028-12-31 - 2950 NE 188TH STREET 239, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2950 NE 188th street, unit 239, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-04-06 2950 NE 188th street, unit 239, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 2950 NE 188th street, unit 239, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-09-30 WILLIAMS, MELANIE A, Melanie Williams Gould -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-09-09
ANNUAL REPORT 2017-04-13
LC Amendment 2017-01-17
Florida Limited Liability 2016-06-20

Date of last update: 02 May 2025

Sources: Florida Department of State