Entity Name: | GH3 CLER SNU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 29 Jan 2013 (12 years ago) |
Document Number: | L13000014941 |
FEI/EIN Number | 80-0890229 |
Address: | 310 N. Baker Street, Mount Dora, FL 32757 |
Mail Address: | P O Box 1273, Mount Dora, FL 32756 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZO6MR9Z6IE4G36 | L13000014941 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Guenther, Gerard G Jr, 639 North Alexander Street, Mount Dora, US-FL, US, 32757 |
Headquarters | 639 North Alexander Street, Mount Dora, US-FL, US, 32757 |
Registration details
Registration Date | 2018-10-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-10-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L13000014941 |
Name | Role | Address |
---|---|---|
Guenther, Gerard G, Jr | Agent | 310 N. Baker Street, Mount Dora, FL 32757 |
Name | Role | Address |
---|---|---|
Guenther, Gerard G, Jr | Managing Member | P O Box 1273, Mount Dora, FL 32756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 310 N. Baker Street, Mount Dora, FL 32757 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 310 N. Baker Street, Mount Dora, FL 32757 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 310 N. Baker Street, Mount Dora, FL 32757 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Guenther, Gerard G, Jr | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State