Search icon

GDC ORLANDO HOTEL OWNER, LLC - Florida Company Profile

Company Details

Entity Name: GDC ORLANDO HOTEL OWNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GDC ORLANDO HOTEL OWNER, 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 Oct 2011 (14 years ago)
Document Number: L11000122149
FEI/EIN Number 453807416

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

Address: C/O GDC PROPERTIES, LLC, 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, US
Mail Address: C/O GDC PROPERTIES, LLC, 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ingraham William Auth C/O GDC PROPERTIES, LLC, HAWTHORNE, NY, 10532
Ginsburg Adam Manager C/O GDC PROPERTIES, LLC, HAWTHORNE, NY, 10532
GDC PROPERTIES, LLC Agent -

Legal Entity Identifier

LEI Number:
549300833GP6DPD70X97

Registration Details:

Initial Registration Date:
2019-03-26
Next Renewal Date:
2023-09-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137596 ALOFT ORLANDO DOWNTOWN ACTIVE 2018-12-31 2028-12-31 - C/O GDC PROPERTIES, LLC, 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 500 S. Orange Avenue, c/o GDC Properties, LLC, Attn: Manager for GDC, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Jun 2025

Sources: Florida Department of State