Entity Name: | GFP HOMESTEAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 May 2022 (3 years ago) |
Document Number: | M10000004802 |
FEI/EIN Number | 273705440 |
Mail Address: | 9 Grand Avenue, Suite 2D, Toms River, NJ, 08753, US |
Address: | 2620 NE 10TH CT, HOMESTEAD, FL, 33033 |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bidwell David | Agent | 11760 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
BIDWELL DAVID | Managing Member | 9 Grand Avenue, Toms River, NJ, 08753 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100450 | PLANET FITNESS - HOMESTEAD | ACTIVE | 2010-11-02 | 2025-12-31 | No data | 9 GRAND AVENUE, SUITE 2D, TOMS RIVER, NJ, 08753 |
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 HOMESTEAD, 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 | 2620 NE 10TH CT, HOMESTEAD, FL 33033 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-06 | 2620 NE 10TH CT, HOMESTEAD, FL 33033 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-22 |
LC Amendment and Name Change | 2022-05-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-11 |
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: 01 Feb 2025
Sources: Florida Department of State