Search icon

GHE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GHE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHE MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000059255
FEI/EIN Number 272662735

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

Address: 13205 OVERSEAS HWY, MARATHON, FL, 33050
Mail Address: 13205 OVERSEAS HWY, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPWOOD PETER Managing Member P.O. BOX 510382, KEY COLONY BEACH, FL, 33050
ESTRADA OLGA Manager P.O. BOX 510382, KEY COLONY BEACH, FL, 33050
HOPWOOD PETER Agent 105 SAN MARCO DRIVE, ISLAMORADA, FL, 33036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063886 CATCH 53 EXPIRED 2011-06-24 2016-12-31 - 13205 OVERSEAS HWY, MARATHON, FL, 33050
G11000063925 TARPON CREEK MARINA & TRADING CO. EXPIRED 2011-06-24 2016-12-31 - 13205 OVERSEAS HWY, MARATHON, FL, 33050
G10000058995 THE LORELEI RESTAURANT AND CABANA BAR EXPIRED 2010-06-25 2015-12-31 - P.O. BOX 1914, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-28 13205 OVERSEAS HWY, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2011-06-28 13205 OVERSEAS HWY, MARATHON, FL 33050 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000284447 ACTIVE 1000000518410 ST JOHNS 2014-02-26 2034-03-13 $ 7,988.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250AE 100
J13000513367 LAPSED 53-2012CC-4241 POLK COUNTY CIVIL 2012-12-19 2018-03-04 $7,713.87 SUMMIT CONSULTING, INC., 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J12000262272 LAPSED 12-3760 SP05 COUNTY COURT IN DADE COUNTY 2012-03-29 2017-04-11 $5,487.51 SYSCO SOUTH FLORIDA, INC., 12500 NW 112TH COURT, MEDLEY, FLORIDA 33178

Documents

Name Date
REINSTATEMENT 2012-10-06
ADDRESS CHANGE 2011-06-28
ANNUAL REPORT 2011-04-27
CORLCMMRES 2011-04-27
FEI# 2010-06-28
Florida Limited Liability 2010-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State