Entity Name: | THE VILLAGE AT GULFSTREAM PARK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Jan 2006 (19 years ago) |
Document Number: | M06000000048 |
FEI/EIN Number |
134324206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | #2-95 Eric T Smith Way, Aurora, On, L4G 0Z6, CA |
Address: | 901 S. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 44113 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FC GULFSTREAM PARK LLC | Managing Member | - |
GPRA COMMERCIAL ENTERPRISE, INC. | Managing Member | #2-95 Eric T Smith Way, Aurora, ON, L4G 06 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000083528 | GULFSTREAM PARK VILLAGE | ACTIVE | 2021-06-23 | 2026-12-31 | - | #2-95 ERIC T SMITH WAY, AURORA, ON, L4G0Z-6 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 901 S. FEDERAL HIGHWAY, HALLANDALE BEACH, FL 44113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-22 | 901 S. FEDERAL HIGHWAY, HALLANDALE BEACH, FL 44113 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000452712 | ACTIVE | 1000001002364 | BROWARD | 2024-07-09 | 2034-07-17 | $ 1,431.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-09-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-10-21 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State