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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENERATION DEVELOPMENT GROUP, LLC, NEW YORK | 5283075 | NEW YORK |
Name | Role | Address |
---|---|---|
Ceroy Anthony M | Managing Member | 13301 Bergstrom Ave, Orlando, FL, 32827 |
Ceroy Anthony M | Agent | 13301 Bergstrom Ave, Orlando, FL, 32827 |
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 | - | - |
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