Search icon

THE VILLAGE AT GULFSTREAM PARK, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Documents

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