Entity Name: | GDF PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GDF PROPERTIES 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: | 15 Oct 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Apr 2017 (8 years ago) |
Document Number: | L13000145211 |
FEI/EIN Number |
46-3872448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 915 NE 125 Street Suite 202, North Miami, FL, 33161, US |
Mail Address: | PO BOX 10472, MIAMI, FL, 33101, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUB MARK | Manager | PO BOX 10472, MIAMI, FL, 33101 |
Shub Robert | Manager | P O BOX 10472, Miami, FL, 33101 |
Shub Robert | Agent | 915 NE 125 Street Suite 202, North Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 915 NE 125 Street Suite 202, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-04 | 915 NE 125 Street Suite 202, North Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-12 | Shub, Robert | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 915 NE 125 Street Suite 202, North Miami, FL 33161 | - |
LC AMENDMENT | 2017-04-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADRIAN REED, Appellant(s) v. GDF PROPERTIES, LLC, Appellee(s). | 4D2024-0375 | 2024-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Adrian Reed |
Role | Appellant |
Status | Active |
Name | Hon. Daniel A Casey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GDF PROPERTIES LLC |
Role | Appellee |
Status | Active |
Representations | Bradley Allan Silverman, Samantha Rae Forkel, Michael John Dono, Elisha Sullivan |
Docket Entries
Docket Date | 2024-03-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-02-16 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Order to File Response re Jurisdiction |
View | View File |
Docket Date | 2024-02-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GDF Properties, LLC |
Docket Date | 2024-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Appealed Needed |
View | View File |
Docket Date | 2024-02-13 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
Docket Date | 2024-02-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-19 |
LC Amendment | 2017-04-28 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State