Entity Name: | GH MARINA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GH MARINA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 May 2005 (20 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 May 2007 (18 years ago) |
Document Number: | L05000052118 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11290 LONGWATER CHASE CT, FT MYERS, FL, 33908, US |
Mail Address: | 11290 LONGWATER CHASE CT, FT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COPHAM DAVID L | Manager | 11290 LONGWATER CHASE CT, FT. MYERS, FL, 33908 |
Copham Cheryl K | Mgr | 11290 LONGWATER CHASE CT, FT MYERS, FL, 33908 |
Copham David L | Agent | 11290 Longwater Chase Court, Fort Myers, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Copham, David L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 11290 Longwater Chase Court, Fort Myers, FL 33908 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 11290 LONGWATER CHASE CT, FT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 11290 LONGWATER CHASE CT, FT MYERS, FL 33908 | - |
LC AMENDMENT AND NAME CHANGE | 2007-05-09 | GH MARINA, LLC | - |
AMENDMENT | 2005-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State