Entity Name: | GH#1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GH#1, 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: | 02 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000000296 |
FEI/EIN Number |
364679377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070, US |
Mail Address: | 91750 Overseas Highway, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graham Susan | Manager | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Catarineau Joe AEsq. | Agent | 91750 Overseas Highway, Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-20 | 91750 Overseas Highway, Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2014-02-20 | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-20 | Catarineau, Joe A, Esq. | - |
REINSTATEMENT | 2010-10-19 | - | - |
PENDING REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-08-08 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State