Search icon

GOLD COAST PUPPIES LLC - Florida Company Profile

Company Details

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

GOLD COAST PUPPIES 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: 22 Feb 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000088619
FEI/EIN Number 86-2391034

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

Address: 204 East McNab Rd, POMPANO BEACH, FL, 33060, US
Mail Address: 204 East McNab Rd, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS RENE MMR Auth 5403 Wellcraft Dr, Greenacres, FL, 33463
Rivas Nicole Auth 5403 Wellcraft Dr, Greenacres, FL, 33463
RIVAS RENE MMR Agent 5403 WELLCRAFT DRIVE, GREENACRES, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105994 GOLD COAST PUPPIES & GROOMING ACTIVE 2021-08-16 2026-12-31 - 5403 WELLCRAFT DR, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 204 East McNab Rd, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2022-12-19 204 East McNab Rd, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2022-10-10 - -
REGISTERED AGENT NAME CHANGED 2022-10-10 RIVAS, RENE M, MR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
LC Amendment 2023-01-13
REINSTATEMENT 2022-10-10
Florida Limited Liability 2021-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State