Search icon

GOLD COAST RESTORATION LLC

Company Details

Entity Name: GOLD COAST RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (4 months ago)
Document Number: L17000144852
FEI/EIN Number 82-2069505
Address: 4018 Cedar Creek Ranch Circle, Lake Worth, FL, 33467, US
Mail Address: 4018 Cedar Creek Ranch Circle, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PRESCOTT WILLIAM PJr. Agent 4018 Cedar Creek Ranch Circle, Lake Worth, FL, 33467

Authorized Member

Name Role Address
PRESCOTT WILLIAM PJR Authorized Member 29 EQUUS CIR, BOYNTON BEACH, FL, 33472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079653 GOLD COAST SOD EXPIRED 2018-07-24 2023-12-31 No data 4018 CEDAR CREEK RANCH CIRCLE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-01-25 4018 Cedar Creek Ranch Circle, Lake Worth, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2019-01-25 PRESCOTT, WILLIAM P, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 4018 Cedar Creek Ranch Circle, Lake Worth, FL 33467 No data
REINSTATEMENT 2019-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 4018 Cedar Creek Ranch Circle, Lake Worth, FL 33467 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-11-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-01-25
Florida Limited Liability 2017-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State