Search icon

GENERATION DEVELOPMENT GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GENERATION DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERATION DEVELOPMENT GROUP, 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: 19 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2015 (9 years ago)
Document Number: L13000041427
FEI/EIN Number 30-0930698

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

Address: 111 NE 1ST STREET, 8TH FLOOR, MIAMI, FL, 33132, US
Mail Address: 111 NE 1ST STREET, 8TH FLOOR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GENERATION DEVELOPMENT GROUP, LLC, NEW YORK 5283075 NEW YORK

Key Officers & Management

Name Role Address
Ceroy Anthony M Managing Member 13301 Bergstrom Ave, Orlando, FL, 32827
Ceroy Anthony M Agent 13301 Bergstrom Ave, Orlando, FL, 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 13301 Bergstrom Ave, Orlando, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 111 NE 1ST STREET, 8TH FLOOR, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-02-18 111 NE 1ST STREET, 8TH FLOOR, MIAMI, FL 33132 -
REINSTATEMENT 2015-11-15 - -
REGISTERED AGENT NAME CHANGED 2015-11-15 Ceroy, Anthony M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-21
REINSTATEMENT 2015-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State