Search icon

GILMORE PROPERTIES - 20035 NW 3 CT, LLC

Company Details

Entity Name: GILMORE PROPERTIES - 20035 NW 3 CT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: L09000099423
FEI/EIN Number 271115816
Address: 1722 Sheridan Street, Hollywood, FL, 33020, US
Mail Address: 1722 Sheridan Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILMORE MICHAL Agent 1722 Sheridan Street, Hollywood, FL, 33020

Managing Member

Name Role Address
Gilmore Michal Managing Member 1722 Sheridan Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000133920 8500 SUNRISE LAKES BLVD #210, LLC. ACTIVE 2021-10-05 2026-12-31 No data 1040 SCARLET OAK STREET, HOLLYWOOD, FL, 33019
G18000107732 VICKY CLERVEAU 1005, LLC. EXPIRED 2018-10-02 2023-12-31 No data 1040 SCARLET OAK ST, HOLLYWOOD, FL, 33019
G17000015366 HOA INVESTMENTS EXPIRED 2017-02-10 2022-12-31 No data 1040, HOLLYWOOD, FL, 33019
G15000067503 245 NE 191 ST #3001, LLC. EXPIRED 2015-06-29 2020-12-31 No data 3330 NE 190 STREET, # 316, AVENTURA, FL, 33180
G15000062171 1601 NE 191 ST #B-314, LLC. EXPIRED 2015-06-16 2020-12-31 No data 3330 NE 190 STREET, #316, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1722 Sheridan Street, 165, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2023-01-18 1722 Sheridan Street, 165, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 1722 Sheridan Street, 165, Hollywood, FL 33020 No data
LC AMENDMENT 2021-02-16 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-21 GILMORE, MICHAL No data
LC AMENDMENT 2011-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2016-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State