Search icon

GFP KENDALL, LLC - Florida Company Profile

Company Details

Entity Name: GFP KENDALL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GFP KENDALL, 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: 05 Oct 2017 (8 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

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

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

Key Officers & Management

Name Role Address
PF SOUTH FLORIDA HOLDINGS, LLC Authorized Member 9 Grand Avenue, Toms River, NJ, 08753
Bidwell David Agent 11760 W SAMPLE RD #105, CORAL SPRINGS, FL, 33065

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 - 9 GRAND AVENUE, SUITE 2D, TOMS RIVER, NJ, 08753
G18000037103 PLANET FITNESS - KENDALL ACTIVE 2018-03-20 2028-12-31 - 9 GRAND AVENUE, TOMS RIVER, NJ, 08753

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Bidwell, David -
LC AMENDMENT AND NAME CHANGE 2022-04-19 GFP KENDALL, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 11760 W SAMPLE RD #105, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 10872 SW 104th Street, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-03-14 10872 SW 104th Street, Miami, FL 33176 -

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 Apr 2025

Sources: Florida Department of State