Entity Name: | GCM GUAM LAND II LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GCM GUAM LAND II 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: | 22 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2016 (9 years ago) |
Document Number: | L08000019066 |
FEI/EIN Number |
262016101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 SW 20th St., Boca Raton, FL, 33486, US |
Mail Address: | 1133 SW 20TH ST., BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy Carol | Agent | 1133 S.W. 20TH STREET, BOCA RATON, FL, 33486 |
CAROL MURPHY, LLC | Manager | - |
CLARK MURPHY | Manager | 406 54th St., VIrginia Beach, VA, 23451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 1133 SW 20th St., Boca Raton, FL 33486 | - |
REINSTATEMENT | 2016-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-01 | Murphy, Carol | - |
REINSTATEMENT | 2015-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-27 | 1133 SW 20th St., Boca Raton, FL 33486 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-10-13 |
REINSTATEMENT | 2015-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State