Search icon

GOLD STAR HEATING & COOLING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLD STAR HEATING & COOLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STAR HEATING & COOLING 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: 11 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000118362
FEI/EIN Number NOT APPLICABLE

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

Address: 2163 HUNTER BLVD, APT B, NAPLES, FL, 34116, US
Mail Address: 2163 HUNTER BLVD, APT B, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLADARES WILMER D Manager 2163 HUNTER BLVD, NAPLES, FL, 34116
Diaz Claudia P Mrs 2163 HUNTER BLVD, NAPLES, FL, 34116
DIAZ CLAUDIA P Agent 980 22 AVE NE, NAPLES, FL, 34120

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 - 2163 HUNTER, APT B, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-03-02 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 DIAZ, CLAUDIA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State