Search icon

GME COLORADO PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: GME COLORADO PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GME COLORADO PROPERTY, 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: 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: 20 Sep 2006 (19 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: L06000092234
FEI/EIN Number 208237458

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

Address: 1235 Spanish River Road, Boca Raton, FL, 33432, US
Mail Address: 1235 Spanish River Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENBERG MITCHELL Agent 1235 Spanish River Road, Boca Raton, FL, 33432
EISENGERG, MITCHELL AND GAIL, TEN. BY ENT. Managing Member 1235 Spanish River Road, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-10 1235 Spanish River Road, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-03-10 1235 Spanish River Road, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-10 1235 Spanish River Road, Boca Raton, FL 33432 -
LC AMENDED AND RESTATED ARTICLES 2012-01-31 - -
REGISTERED AGENT NAME CHANGED 2012-01-31 EISENBERG, MITCHELL -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State