Search icon

GFH HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Harris Marla Managing Member 29 S. Orange Ave, ORLANDO, FL, 32801
GRANATSTEIN DON Agent 29 S. ORANGE AVE, ORLANDO, FL, 32801

Fictitious Names

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

Events

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 - -

Documents

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