Search icon

GOLD STAR HEATING & COOLING LLC

Company Details

Entity Name: GOLD STAR HEATING & COOLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000118362
FEI/EIN Number N/A
Address: 2163 HUNTER BLVD, APT B, NAPLES, FL 34116
Mail Address: 2163 HUNTER BLVD, APT B, NAPLES, FL 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, CLAUDIA P Agent 980 22 AVE NE, NAPLES, FL 34120

Manager

Name Role Address
VALLADARES, WILMER D Manager 2163 HUNTER BLVD, NAPLES, FL 34116

Mrs

Name Role Address
Diaz, Claudia P Mrs 2163 HUNTER BLVD, APT B NAPLES, FL 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060007 GOLD STAR HEATING & COOLING LLC EXPIRED 2018-05-17 2023-12-31 No data 2163 HUNTER, APT B, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2020-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-02 DIAZ, CLAUDIA P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000458562 TERMINATED 1000000964447 COLLIER 2023-09-19 2033-09-27 $ 663.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-09-16
REINSTATEMENT 2020-03-02
Florida Limited Liability 2018-05-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State