Entity Name: | GF REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GF REALTY 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: | 24 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2012 (13 years ago) |
Document Number: | L09000113081 |
FEI/EIN Number |
271304170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 N. FEDERAL HWY, BOCA RATON, FL, 33431 |
Mail Address: | 3600 N. FEDERAL HWY, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLICK TIMOTHY | Managing Member | 3600 N Federal Hwy, BOCA RATON, FL, 33431 |
GLICK JEFFREY | Managing Member | 3600 N Federal Hwy, BOCA RATON, FL, 33431 |
GLICK JEFFREY A | Agent | 3600 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-10-29 | GLICK, JEFFREY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-29 | 3600 N FEDERAL HWY, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2012-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 3600 N. FEDERAL HWY, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 3600 N. FEDERAL HWY, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2010-10-11 | - | - |
LC AMENDMENT | 2010-02-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State