Search icon

GORDON POINTE MANAGEMENT, LLC

Company Details

Entity Name: GORDON POINTE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L15000181018
FEI/EIN Number 81-3897341
Address: 780 FIFTH AVE SOUTH, SUITE 200, NAPLES, FL, 34102, US
Mail Address: 260 Bay Road, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1730161 C/O GORDON POINTE ACQUISITION CORP., 780 FIFTH AVENUE SOUTH, NAPLES, FL, 34102 C/O GORDON POINTE ACQUISITION CORP., 780 FIFTH AVENUE SOUTH, NAPLES, FL, 34102 4129604687

Filings since 2020-07-14

Form type 4/A
File number 001-38363
Filing date 2020-07-14
Reporting date 2020-07-01
File View File

Filings since 2020-07-06

Form type 4
File number 001-38363
Filing date 2020-07-06
Reporting date 2020-07-01
File View File

Filings since 2020-07-06

Form type 3
File number 001-38363
Filing date 2020-07-06
Reporting date 2020-07-01
File View File

Filings since 2018-03-12

Form type 4
File number 001-38363
Filing date 2018-03-12
Reporting date 2018-03-12
File View File

Filings since 2018-02-02

Form type 3
File number 001-38363
Filing date 2018-02-02
Reporting date 2018-01-24
File View File

Agent

Name Role Address
Dolan James J Agent 260 BAY ROAD, NAPLES, FL, 34102

Manager

Name Role Address
DOLAN JAMES J Manager 260 Bay Road, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 780 FIFTH AVE SOUTH, SUITE 200, NAPLES, FL 34102 No data
REINSTATEMENT 2023-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2017-02-15 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-15 Dolan, James J. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
REINSTATEMENT 2023-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-02-04
REINSTATEMENT 2017-02-15
Florida Limited Liability 2015-10-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State