Search icon

GHC NOTE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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