Search icon

GARDENS AT DRIFTWOOD LLC - Florida Company Profile

Company Details

Entity Name: GARDENS AT DRIFTWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDENS AT DRIFTWOOD 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: 22 Jan 2007 (18 years ago)
Document Number: L07000007729
FEI/EIN Number 453231523

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

Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA, 02048-1150, US
Mail Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA, 02048-1150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEPARI DAVID J Managing Member 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
PLONSKIER MARC S Managing Member 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150
O'Brien Coleen D Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
Yorkshaitis Roger Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
Leo Jennifer Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
MCDONOUGH BRIAN JEsq. Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130
THE GATEHOUSE GROUP, INC. Manager 120 FORBES BLVD SUITE 180, MANSFIELD, MA, 020481150

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 2200 MUSEUM TOWER, 150 WEST FLAGLER STREET, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2014-01-13 MCDONOUGH, BRIAN J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
CHANGE OF MAILING ADDRESS 2010-01-05 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-12-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State