Search icon

GFP KENDALL, LLC

Company Details

Entity Name: GFP KENDALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L17000205851
FEI/EIN Number 82-3428900
Mail Address: 9 Grand Avenue, Suite 2D, Toms River, NJ, 08753, US
Address: 10872 SW 104th Street, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bidwell David Agent 11760 W SAMPLE RD #105, CORAL SPRINGS, FL, 33065

Authorized Member

Name Role Address
PF SOUTH FLORIDA HOLDINGS, LLC Authorized Member 9 Grand Avenue, Toms River, NJ, 08753

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106203 PLANET FITNESS - KENDALL ACTIVE 2018-09-27 2028-12-31 No data 9 GRAND AVENUE, SUITE 2D, TOMS RIVER, NJ, 08753
G18000037103 PLANET FITNESS - KENDALL ACTIVE 2018-03-20 2028-12-31 No data 9 GRAND AVENUE, TOMS RIVER, NJ, 08753

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Bidwell, David No data
LC AMENDMENT AND NAME CHANGE 2022-04-19 GFP KENDALL, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 11760 W SAMPLE RD #105, CORAL SPRINGS, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 10872 SW 104th Street, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2019-03-14 10872 SW 104th Street, Miami, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
LC Amendment and Name Change 2022-04-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State