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. |
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 |
Name | Role |
---|---|
SOUTHEAST HOLDING, LLC | Manager |
REGISTERED AGENTS INC | Agent |
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 | - |
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 |
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