Search icon

GLP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GLP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLP HOLDINGS, 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: 24 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L10000055964
FEI/EIN Number 272664047

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

Address: 2101 BRICKELL AVE, MIAMI, FL, 33129, US
Mail Address: 2101 BRICKELL AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PBYA CORPORATE SERVICES, LLC Agent -
MURDOCK JENNIFER Manager 2101 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-26 - -
CHANGE OF MAILING ADDRESS 2024-12-26 2101 BRICKELL AVE, APT 2106, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 2101 BRICKELL AVE, APT 2106, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-08-27 2620 SW 27 AVE 3RD FL, MIAMI, FL 33133 -
LC AMENDMENT 2024-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 2620 SW 27 AVE 3RD FL, MIAMI, FL 33133 -
LC AMENDMENT 2024-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-27 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2012-07-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-22 PBYA CORPORATE SERVICES, LLC -

Documents

Name Date
LC Amendment 2024-12-26
LC Amendment 2024-08-27
LC Amendment 2024-07-25
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State