Entity Name: | GHC NOTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GHC NOTE, 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: |
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: | 27 Dec 2012 (12 years ago) |
Date of dissolution: | 17 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2022 (3 years ago) |
Document Number: | L12000161298 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Longfellow Management, 170 Worcester Street, Wellesley, MA, 02481, US |
Mail Address: | Longfellow Management, 170 Worcester Street, Wellesley, MA, 02481, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENFORD NORMAN J | Authorized Representative | 333 SE 2nd AVE, MIAMI, FL, 33131 |
Wilson Will S | Auth | Longfellow Management, Wellesley, MA, 02481 |
BENFORD NORMAN J | Agent | C/O GREENBERG TRAURIG, PA, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | Longfellow Management, 170 Worcester Street, Suite 208, Wellesley, MA 02481 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | Longfellow Management, 170 Worcester Street, Suite 208, Wellesley, MA 02481 | - |
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-03-17 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State