Search icon

GFP CAL CLUB, LLC

Company Details

Entity Name: GFP CAL CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Oct 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: M10000004779
FEI/EIN Number 273670823
Mail Address: 9 Grand Avenue, Suite 2D, Toms River, NJ, 08753, US
Address: 850 IVES DAIRY ROAD, UNIT T-5, NORTH MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Bidwell David Agent 11760 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Managing Member

Name Role Address
BIDWELL DAVID Managing Member 9 Grand Avenue, Toms River, NJ, 08753

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100840 PLANET FITNESS - CAL CLUB ACTIVE 2010-11-03 2025-12-31 No data 9 GRAND AVENUE, SUITE 2D, TOMS RIVER, NJ, 08753

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Bidwell, David No data
LC AMENDMENT AND NAME CHANGE 2022-05-18 GFP CAL CLUB, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 11760 WEST SAMPLE ROAD, SUITE 105, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2019-03-14 850 IVES DAIRY ROAD, UNIT T-5, NORTH MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 850 IVES DAIRY ROAD, UNIT T-5, NORTH MIAMI, FL 33179 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
LC Amendment and Name Change 2022-05-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State