Search icon

FC GULFSTREAM PARK LLC - Florida Company Profile

Company Details

Entity Name: FC GULFSTREAM PARK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FC GULFSTREAM PARK 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: 24 Nov 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: L14000182894
FEI/EIN Number 20-2781529

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

Mail Address: #2-95 Eric T Smith Way, Aurora, ON, L4G 0Z6, CA
Address: 901 S FEDERAL HWY, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GPRA COMMERCIAL ENTERPRISES, INC. Auth -
STRONACH BELINDA Manager #2-95 Eric T Smith Way, Aurora, ON, L4G 06
Chapin Colin Chief Financial Officer #2-95 Eric T Smith Way, Aurora, ON, L4G 06
Adams Joshua Vice President 901 S Federal Highway, Hallandale Beach, FL, 33009
Fravel Craig President 901 S Federal Highway, Hallandale Beach, FL, 33009
Rogers Mike Vice President #2-95 Eric T Smith Way, Aurora, ON, L4G 06

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 901 S FEDERAL HWY, HALLANDALE BEACH, FL 33009 -
CONVERSION 2014-11-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000059038. CONVERSION NUMBER 300000146813

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-12-06
AMENDED ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State