Search icon

GH3 HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GH3 HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GH3 HOLDINGS, L.L.C. 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: 19 Jul 2016 (9 years ago)
Document Number: L16000135328
FEI/EIN Number 81-3319635

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

Address: 1700 Medical Lane, FORT MYERS, FL, 33907, US
Mail Address: 1700 Medical Lane, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS III GLEN Manager 1700 Medical Lane, FORT MYERS, FL, 33907
Scott William K Manager 1700 Medical Lane, FORT MYERS, FL, 33907
Lucas Rachelle Agent 1700 Medical Lane, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049702 ALAIR HOMES SANIBEL ACTIVE 2023-04-19 2028-12-31 - 1700 MEDICAL LN. STE 101, FORT MYERS, FL, 33907
G19000081744 ALAIR HOMES SANIBEL EXPIRED 2019-08-01 2024-12-31 - 1700 MEDICAL LANE, SUITE 101, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1700 Medical Lane, Suite 101, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-02-07 1700 Medical Lane, Suite 101, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1700 Medical Lane, Suite 101, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-10-20 Lucas, Rachelle -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State