Search icon

GOLD MOBILITY SCOOTERS 2.0 LLC - Florida Company Profile

Company Details

Entity Name: GOLD MOBILITY SCOOTERS 2.0 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD MOBILITY SCOOTERS 2.0 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: 31 Oct 2017 (8 years ago)
Date of dissolution: 09 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: L17000225200
FEI/EIN Number APPLIED FOR

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

Address: 5720 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 5720 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSKEVICIUS SHELLEY Manager 5720 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746
JUSKEVICIUS SHELLEY Agent 5720 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-09 - -
LC AMENDMENT AND NAME CHANGE 2021-03-04 GOLD MOBILITY SCOOTERS 2.0 LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 5720 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 5720 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-02-02 5720 W. IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-02-02 JUSKEVICIUS, SHELLEY -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
LC Amendment and Name Change 2021-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-03
LC Amendment 2017-11-06
Florida Limited Liability 2017-10-31

Date of last update: 01 May 2025

Sources: Florida Department of State