Search icon

GADINH HOLDINGS LLC

Company Details

Entity Name: GADINH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L19000093308
FEI/EIN Number NOT APPLICABLE
Address: 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PREMIER RENTAL MANAGEMENT DIRECT LLC Agent

Manager

Name Role Address
GADDY STEVEN Manager 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Auth

Name Role Address
DINH HANH Auth 1314 E Las Olas Blvd, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000117439 GADINH HOLDINGS LLC A DELAWARE LIMITED LIABILITY COMPANY ACTIVE 2019-10-31 2029-12-31 No data 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1314 E. LAS OLAS BLVD, #1210, FT LAUDERDALE, FL 33301 No data
LC AMENDMENT 2019-07-10 No data No data
LC AMENDMENT AND NAME CHANGE 2019-05-15 GADINH HOLDINGS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-05-15 1314 E LAS OLAS BLVD, 1210, FT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-26
LC Amendment 2019-07-10
LC Amendment and Name Change 2019-05-15
Florida Limited Liability 2019-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State