Entity Name: | GOLD SPEAR CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 03 Feb 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L21000059583 |
FEI/EIN Number | 862080878 |
Address: | 5350 CARLTON ST, NAPLES, FL, 34113, US |
Mail Address: | 5350 CARLTON ST, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Address |
---|---|---|
SAINTIL DIEUDONE | Authorized Member | 5350 CARLTON ST, NAPLES, FL, 34113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000006642 | ATLAS LUXURY RESTROOMS | ACTIVE | 2023-01-13 | 2028-12-31 | No data | 5350 CARLTON ST, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-24 | REPUBLIC REGISTERED AGENT LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-24 | 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-10-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-01 |
Florida Limited Liability | 2021-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State