Search icon

BKD - GC FM HOLDINGS, LLC

Company Details

Entity Name: BKD - GC FM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: M12000000345
FEI/EIN Number 800774777
Address: 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027, US
Mail Address: 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Baier Lucinda M Manager 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027
White Chad C Manager 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027

Chief Financial Officer

Name Role Address
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027

Director

Name Role Address
RICCI BENJAMIN J Director 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027

Vice President

Name Role Address
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022991 GRAND COURT TAVARES EXPIRED 2014-03-05 2019-12-31 No data 1211 CAROLINE STREET EAST, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-10-04
ANNUAL REPORT 2016-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State