Search icon

GOLD STANDARD MOVING AND STORAGE LLC - Florida Company Profile

Company Details

Entity Name: GOLD STANDARD MOVING AND STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOLD STANDARD MOVING AND STORAGE 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: 27 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000113250
FEI/EIN Number 85-0860568

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

Address: 1771 North State Road 7, SUITE 200, Lauderhill, FL, 33313, US
Mail Address: 1605 N Palmway, Lake Worth, FL, 33460, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SOUTHEAST HOLDING, LLC Manager
REGISTERED AGENTS INC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 1771 North State Road 7, SUITE 200, Lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2021-05-06 1771 North State Road 7, SUITE 200, Lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2021-01-14 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 7901 4th St N, STE 300, St. Petersburg, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000340422 ACTIVE 21-SC-03176 STATE OF VERMONT SUPERIOR 2022-06-01 2028-07-26 $1114.00 LISA M. PAWLOWSKI, 800 CRETIN AVE S, APT 652, SAINT PAUL, MN 55116

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-27
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-06-24
AMENDED ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-01-14
Florida Limited Liability 2020-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State