Search icon

GOLDSTEINPOOLE, LLC - Florida Company Profile

Company Details

Entity Name: GOLDSTEINPOOLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLDSTEINPOOLE, 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: 15 Nov 2017 (7 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: L17000235210
FEI/EIN Number 65-0157084

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

Address: 10812 BOCA WOODS LANE, BOCA RATON, FL, 33428, US
Mail Address: 10812 BOCA WOODS LANE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN IRVING Agent 10812 BOCA WOODS LANE, BOCA RATON, FL, 33428
IRVING L. GOLDSTEIN, CPA, PA Manager 10812 BOCA WOODS LANE, BOCA RATON, FL, 33428
KEENAN L. POOLE, CPA, PA Manager 3203 BAYSHORE BLVD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 10812 BOCA WOODS LANE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2021-04-29 10812 BOCA WOODS LANE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 10812 BOCA WOODS LANE, BOCA RATON, FL 33428 -
LC NAME CHANGE 2018-05-01 GOLDSTEINPOOLE, LLC -
CONVERSION 2017-11-15 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS LLP010001263 ORIGINALLY FILED ON 07/11/2001. CONVERSION NUMBER 300000175853

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
LC Name Change 2018-05-01
ANNUAL REPORT 2018-04-11
Florida Limited Liability 2017-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State