Search icon

GHG MAGNOLIA COVE LLC - Florida Company Profile

Company Details

Entity Name: GHG MAGNOLIA COVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHG MAGNOLIA COVE 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: 21 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L02000006721
FEI/EIN Number 030422860

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

Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA, 02048-1150, US
Mail Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA, 02048-1150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEPARI DAVID J Managing Member 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
PLONSKIER MARC S Managing Member 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
MCDONOUGH BRIAN J Agent C/O STEARNS WEAVER MILLER, MIAMI, FL, 33130
THE GATEHOUSE GROUP, INC. Manager 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 MCDONOUGH, BRIAN JESQ -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
CHANGE OF MAILING ADDRESS 2010-01-06 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 C/O STEARNS WEAVER MILLER, 150 WEST FLAGLER ST., STE. 2200, MIAMI, FL 33130 -
REINSTATEMENT 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-08
REINSTATEMENT 2008-02-19
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-07
Florida Limited Liabilites 2002-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State