Entity Name: | GDC VERDE MASTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Sep 2005 (20 years ago) |
Branch of: | GDC VERDE MASTER, LLC, NEW YORK (Company Number 3249578) |
Date of dissolution: | 19 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jan 2023 (2 years ago) |
Document Number: | M05000005052 |
FEI/EIN Number |
20-3443247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 Saw Mill River Rd, Hawthorne, NY, 10532, US |
Mail Address: | 245 Saw Mill River Rd, Hawthorne, NY, 10532, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Ginsburg Adam | Manager | 245 Saw Mill River Rd, Hawthorne, NY, 10532 |
GDC ORLANDO HOTEL OWNER, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000071834 | NORA APARTMENTS | ACTIVE | 2015-07-10 | 2025-12-31 | - | C/O GDC PROPERTIES, LLC, 245 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 245 Saw Mill River Rd, 2nd Floor, Hawthorne, NY 10532 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 245 Saw Mill River Rd, 2nd Floor, Hawthorne, NY 10532 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | GDC Orlando Hotel Owner, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 500 S. Orange Avenue, Attn: General Manager, ORLANDO, FL 32801 | - |
LC NAME CHANGE | 2007-05-22 | GDC VERDE MASTER, LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-01-19 |
AMENDED ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State