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. |
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 |
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 |
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 |
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