Search icon

GOLD GARAGE LLC - Florida Company Profile

Company Details

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

GOLD GARAGE 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: 16 Oct 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: L19000259851
FEI/EIN Number 371957300

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

Address: 4658 Sidesaddle Trail, SAINT CLOUD, FL, 34772, US
Mail Address: 4658 Sidesaddle Trail, SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA QUEIROZ GIMANA CARLA Authorized Member 4658 Sidesaddle Trail, SAINT CLOUD, FL, 34772
Gimenes Fernandes QuRenato Authorized Member 4658 Sidesaddle Trail, Saint Cloud, FL, 34772
ICONNECT SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 DE SOUZA QUEIROZ GIMENES, ANA CARLA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 4658 Sidesaddle Trail, SAINT CLOUD, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 4658 Sidesaddle Trail, SAINT CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2024-07-18 4658 Sidesaddle Trail, SAINT CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2023-03-06 ICONNECT SOLUTIONS CORP -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 6735 CONROY ROAD, STE 309, ORLANDO, FL 32835 -
LC AMENDMENT AND NAME CHANGE 2022-03-11 GOLD GARAGE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-06
LC Amendment and Name Change 2022-03-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-09-21
Florida Limited Liability 2019-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State