Entity Name: | GFH HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GFH HOLDINGS 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: | 02 Oct 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Aug 2022 (3 years ago) |
Document Number: | L13000139040 |
FEI/EIN Number |
46-3805354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 S. ORANGE AVE, ORLANDO, FL, 32801, US |
Mail Address: | 14 E. WASHINGTON ST SUITE 402, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Marla | Managing Member | 29 S. Orange Ave, ORLANDO, FL, 32801 |
GRANATSTEIN DON | Agent | 29 S. ORANGE AVE, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000060446 | PARLIAMENT HOUSE | ACTIVE | 2022-05-13 | 2027-12-31 | - | 496 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-08-18 | 29 S. ORANGE AVE, ORLANDO, FL 32801 | - |
LC AMENDMENT | 2022-08-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-18 | 29 S. ORANGE AVE, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-18 | GRANATSTEIN, DON | - |
LC AMENDMENT | 2022-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-02 | 29 S. ORANGE AVE, ORLANDO, FL 32801 | - |
LC AMENDMENT | 2021-08-02 | - | - |
REINSTATEMENT | 2015-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
LC Amendment | 2022-08-18 |
LC Amendment | 2022-02-16 |
ANNUAL REPORT | 2022-01-13 |
LC Amendment | 2021-08-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State