Entity Name: | GD PHASE 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Aug 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Jul 2019 (6 years ago) |
Document Number: | L16000150348 |
FEI/EIN Number | APPLIED FOR |
Address: | 1991 Corporate Sq., Longwood, FL, 32750, US |
Mail Address: | 1991 Corporate Sq., Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WHWW, INC. | Agent |
Name | Role | Address |
---|---|---|
GOODEN ANDREW MIII | Manager | 4040 Isabella Circle, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-07-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-24 | WHWW, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-24 | 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 1991 Corporate Sq., Unit #173, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1991 Corporate Sq., Unit #173, Longwood, FL 32750 | No data |
LC NAME CHANGE | 2016-08-19 | GD PHASE 2, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
CORLCRACHG | 2019-07-24 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-04-28 |
LC Name Change | 2016-08-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State