Search icon

GS BERMUDA GARDENS TOWNHOMES,LLC - Florida Company Profile

Company Details

Entity Name: GS BERMUDA GARDENS TOWNHOMES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GS BERMUDA GARDENS TOWNHOMES,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: 17 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2010 (15 years ago)
Document Number: L07000006430
FEI/EIN Number NOT APPLICABLE

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

Address: 4800 N. FEDERAL HWY, SUITE D300, BOCA RATON, FL, 33431
Mail Address: 4800 N. FEDERAL HWY, SUITE D300, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMMERCIAL FLORIDA MANAGEMENT SERVICES, LLC Agent -
GEORGE SACKS Manager 4800 N. FEDERAL HWY, SUITE D300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-20 COMMERCIAL FLORIDA MANAGEMENT SERVICES LLC -
REINSTATEMENT 2010-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 4800 N. FEDERAL HWY, SUITE D300, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-03-17 4800 N. FEDERAL HWY, SUITE D300, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 4800 N. FEDERAL HWY, D300, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State