Search icon

GOLD STAR PAVERS LLC - Florida Company Profile

Company Details

Entity Name: GOLD STAR PAVERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STAR PAVERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2018 (7 years ago)
Document Number: L18000136336
FEI/EIN Number 83-0788373

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

Address: 5061 CATSPAW CT, Orlando, FL, 32808, US
Mail Address: 5061 CATSPAW CT, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solano Martinez Hansy A Auth 5061 Catspaw Ct, Orlando, FL, 32808
SOLANO MARTINEZ HANSY A Agent 5061 CATSPAW CT, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-14 SOLANO MARTINEZ , HANSY A -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5061 CATSPAW CT, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2024-04-30 5061 CATSPAW CT, Orlando, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5061 CATSPAW CT, Orlando, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000515179 ACTIVE 1000001005017 ORANGE 2024-08-02 2034-08-14 $ 1,154.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-10-16
ANNUAL REPORT 2021-02-28
AMENDED ANNUAL REPORT 2020-11-15
ANNUAL REPORT 2020-02-02
AMENDED ANNUAL REPORT 2019-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State