Search icon

GWC DEVELOPMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: GWC DEVELOPMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GWC DEVELOPMENT PARTNERS, 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: 26 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L15000146013
FEI/EIN Number 47-5402884

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

Address: 8890 W OAKLAND PARK BLVD SUITE 201, SUNRISE, FL, 33351
Mail Address: 8890 W OAKLAND PARK BLVD SUITE 201, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELL JOHN RJR Manager 318 S LAUREL AVENUE, CHARLOTTE, NC, 28207
NEELY PARKER W Manager 2682 W NOEGEL ROAD, LAKE CITY, FL, 32055
Hotte Daniel Manager 8890 W. Oakland Park Blvd, Sunrise, FL, 33351
Gadinsky Seth JR Manager 1680 Michigan Avenue, Miami Beach, FL, 33139
SHELL LINDAEY R Agent 8890 W. Oakland Park Blvd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 8890 W OAKLAND PARK BLVD SUITE 201, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-03-12 8890 W OAKLAND PARK BLVD SUITE 201, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 8890 W. Oakland Park Blvd, Suite 201, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
CORLCRACHG 2024-03-12
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State