Search icon

GL CEDARTOWN, LLC - Florida Company Profile

Company Details

Entity Name: GL CEDARTOWN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GL CEDARTOWN, 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: 29 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L17000141365
FEI/EIN Number 82-2094676

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

Address: 1560 Orange Ave, Winter Park, FL, 32789, US
Mail Address: 1560 Orange Ave, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES SAMUEL Authorized Member 1560 Orange Ave, Winter Park, FL, 32789
ECLIPSE INTERMEDIATE HOLDINGS, LLC Auth -
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000112587 PLANET FITNESS- CEDARTOWN ACTIVE 2017-10-11 2027-12-31 - 800 FORMOSA AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
LC AMENDMENT 2022-12-20 - -
LC NAME CHANGE 2022-12-20 GL CEDARTOWN, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 770 Main Street, Cedartown, GA 30125 -
CHANGE OF MAILING ADDRESS 2018-03-26 770 Main Street, Cedartown, GA 30125 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-09
LC Amendment 2022-12-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-26
Florida Limited Liability 2017-06-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State