Entity Name: | GC FRIDAYS FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GC FRIDAYS FLORIDA, 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: | 20 Jul 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Oct 2015 (9 years ago) |
Document Number: | L15000121455 |
FEI/EIN Number |
47-4679637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 Arthur Godfrey Rd., Miami Beach, FL, 33140, US |
Mail Address: | 400 Arthur Godfrey Rd., Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levin Andrew | Manager | 400 Arthur Godfrey Rd., Miami Beach, FL, 33140 |
Levin Andrew | Agent | 400 Arthur Godfrey Rd., Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000103683 | TGI FRIDAYS | EXPIRED | 2015-10-09 | 2020-12-31 | - | 44 COCONUT ROW, SUITE T-8, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 400 Arthur Godfrey Rd., Suite 508, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 400 Arthur Godfrey Rd., Suite 508, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-28 | 400 Arthur Godfrey Rd., Suite 508, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Levin, Andrew | - |
LC AMENDMENT | 2015-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-03 |
LC Amendment | 2015-10-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State