Search icon

GFP COUNTRY CLUB, LLC

Company Details

Entity Name: GFP COUNTRY CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: M12000001637
FEI/EIN Number 454772474
Mail Address: 9 Grand Avenue, Suite 2D, Toms River, NJ, 08753, US
Address: 18620 NW 67TH AVENUE, MIAMI, FL, 33015, US
ZIP code: 33015
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
G12000029750 PLANET FITNESS - MIAMI LAKES ACTIVE 2012-03-27 2027-12-31 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 COUNTRY 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 18620 NW 67TH AVENUE, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 18620 NW 67TH AVENUE, MIAMI, FL 33015 No data

Documents

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
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State