Search icon

GRE PROPERTIES MOUNT DORA LLC - Florida Company Profile

Company Details

Entity Name: GRE PROPERTIES MOUNT DORA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRE PROPERTIES MOUNT DORA 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: 26 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L10000022088
FEI/EIN Number 272033869

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

Address: 4601 Sheridan Streeet, #502, HOLLYWOOD, FL, 33021, US
Mail Address: 4601 Sheridan Streeet, #502, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANOT MMH LLC Manager 4601 Sheridan Streeet, HOLLYWOOD, FL, 33021
GCK HOLDINGS CORP. Member -
Mark Etan Agent 80 SW 8TH STREET, SUITE 1999, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 4601 Sheridan Streeet, #502, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-02-16 4601 Sheridan Streeet, #502, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-02-26 Mark, Etan -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 80 SW 8TH STREET, SUITE 1999, MIAMI, FL 33130 -
LC STMNT OF RA/RO CHG 2018-10-01 - -
MERGER 2010-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000107965

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-10-05
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
CORLCRACHG 2018-10-01
ANNUAL REPORT 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State