Search icon

GOVERNORS CROSSING 3, LLC - Florida Company Profile

Company Details

Entity Name: GOVERNORS CROSSING 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNORS CROSSING 3, 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: 13 Feb 2004 (21 years ago)
Date of dissolution: 30 Dec 2010 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2010 (14 years ago)
Document Number: L04000012201
FEI/EIN Number 200785184

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

Address: 431 FAIRWAY DRIVE, 300, DEERFIELD BEACH, FL, 33441
Mail Address: 431 FAIRWAY DRIVE, 300, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GIBSON III OLIVER F Chief Operating Officer 431 FAIRWAY DRIVE SUITE 300, DEERFIELD BEACH, FL, 33441
COPPA DAVID Executive Vice President 431 FAIRWAY DRIVE SUITE 300, DEERFIELD BEACH, FL, 33441
HYATT BLAIR F Executive Vice President 431 FAIRWAY DRIVE SUITE 300, DEERFIELD BEACH, FL, 33441
WILLIAMS BEATRICE T Secretary 431 FAIRWAY DRIVE SUITE 300, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-12-30 - -
LC NAME CHANGE 2010-05-07 GOVERNORS CROSSING 3, LLC -
LC AMENDMENT AND NAME CHANGE 2010-04-28 KSH GREEN DRIVE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 431 FAIRWAY DRIVE, 300, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2008-04-18 431 FAIRWAY DRIVE, 300, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
LC Voluntary Dissolution 2010-12-30
LC Name Change 2010-05-07
LC Amendment and Name Change 2010-04-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-29
Florida Limited Liabilites 2004-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State