Search icon

GFP LAUDERHILL, LLC - Florida Company Profile

Company Details

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

GFP LAUDERHILL, 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: 14 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L19000045798
FEI/EIN Number 83-4182111

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

Address: 2605-2611 STATE RD 7, LAUDERHILL LAKES, FL, 33313, US
Mail Address: 9 GRAND AVE, STE 2D, TOMS RIVER, FL, 08753, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PF ATLANTIC HOLDCO 2, LLC Authorized Member -
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
G19000077378 PLANET FITNESS - LAUDERHILL ACTIVE 2019-07-17 2029-12-31 - 9 GRAND AVENUE, SUITE 2D, 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 LITTLE HAVANA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 11760 W SAMPLE RD #105, CORAL SPRINGS, FL 33065 -
LC AMENDED AND RESTATED ARTICLES 2019-03-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 2605-2611 STATE RD 7, LAUDERHILL LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-03-26 2605-2611 STATE RD 7, LAUDERHILL LAKES, FL 33313 -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State