Search icon

GHD DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: GHD DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHD DEVELOPMENTS 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: 22 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L15000108075
FEI/EIN Number 47-4371127

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

Address: 1620 State Ave, 303-304, FL, Daytona Beach, FL, 32117, US
Mail Address: 1620 State Ave, 303-304, FL, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Franceschi Daniel Manager 1620 State Ave, 303-304, Daytona Beach, FL, 32117
PIRELA ELYOISA C Manager 1620 State Ave, 303-304, Daytona Beach, FL, 32117
FRANCESCHI DANIEL Agent 1620 State Ave, 303-304, Daytona Beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026003 CARPENTRY MART DAYTONA EXPIRED 2016-03-10 2021-12-31 - 1518 STATE AVENUE, SUITE A, HOLLY HILL, FL, 33117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 1620 State Ave, 303-304, FL, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2019-03-11 1620 State Ave, 303-304, FL, Daytona Beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 1620 State Ave, 303-304, FL, Daytona Beach, FL 32117 -
REGISTERED AGENT NAME CHANGED 2018-04-10 FRANCESCHI, DANIEL -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-17
LC Amendment 2015-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State