Search icon

GLL-CPC FARGO, LLC - Florida Company Profile

Company Details

Entity Name: GLL-CPC FARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLL-CPC FARGO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2014 (11 years ago)
Date of dissolution: 25 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: L14000099345
FEI/EIN Number 47-3690027

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

Address: 800 VANDERBILT BEACH ROAD, NAPLES, FL, 34108, US
Mail Address: 800 VANDERBILT BEACH RD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham John Auth 800 VANDERBILT BEACH ROAD, NAPLES, FL, 34108
GLL VIII, LLC Member -
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-25 - -
LC STMNT OF RA/RO CHG 2016-05-13 - -
REGISTERED AGENT NAME CHANGED 2016-05-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-13 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 800 VANDERBILT BEACH ROAD, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2015-04-28 800 VANDERBILT BEACH ROAD, NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-25
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-19
CORLCRACHG 2016-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State