Search icon

GDC VERDE MASTER, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

Name Role Address
Ginsburg Adam Manager 245 Saw Mill River Rd, Hawthorne, NY, 10532
GDC ORLANDO HOTEL OWNER, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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