Entity Name: | GHG ROSE HARBOR INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GHG ROSE HARBOR INVESTORS 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: | 16 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000033665 |
FEI/EIN Number |
550815079
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 |
Name | Role | Address |
---|---|---|
THE GATEHOUSE GROUP, INC. | Manager | 120 FORBES BLVD, MANSFIELD, MA, 020481150 |
CANEPARI DAVID J | Vice President | 120 FORBES BLVD, MANSFIELD, MA, 020481150 |
O'Brien Coleen D | Auth | 120 FORBES BLVD, MANSFIELD, MA, 020481150 |
Leonardo Christopher | Auth | 120 FORBES BLVD, MANSFIELD, MA, 020481150 |
MCDONOUGH BRIAN JEsq. | Agent | 2200 MUSEUM TOWER, MIAMI, FL, 33130 |
PLONSKIER MARC S | President | 120 FORBES BLVD, MANSFIELD, MA, 020481150 |
Yorkshaitis Roger | Secretary | 120 FORBES BLVD, MANSFIELD, MA, 020481150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-17 | MCDONOUGH, BRIAN J, Esq. | - |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
AMENDED ANNUAL REPORT | 2015-12-08 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State