Search icon

GH10 USA, LLC - Florida Company Profile

Company Details

Entity Name: GH10 USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GH10 USA, 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: 23 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: L14000012893
FEI/EIN Number 46-4956209

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

Address: 8747 International Drive, Orlando, FL, 32819-9360, US
Mail Address: 8747 International Drive, Orlando, FL, 32819-9360, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KROUHAM DAVID Manager 8747 International Drive, Orlando, FL, 328199360
Villanueva Rodrigo Manager 8747 International Drive, Orlando, FL, 328199360
WATTS-FITZGERALD ABIGAIL ESQ. Agent WATTS-FITZGERALD LAW, PLLC, CORAL GABLES, FL, 33134
Lomeli Gerardo Manager 8747 International Drive, Orlando, FL, 328199360

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 WATTS-FITZGERALD LAW, PLLC, 2800 PONCE DE LEON BLVD, SUITE 1400, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 8747 International Drive, Suite 103, Orlando, FL 32819-9360 -
CHANGE OF MAILING ADDRESS 2018-03-15 8747 International Drive, Suite 103, Orlando, FL 32819-9360 -
LC STMNT OF RA/RO CHG 2015-06-25 - -
REGISTERED AGENT NAME CHANGED 2015-06-25 WATTS-FITZGERALD, ABIGAIL, ESQ. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State