Search icon

GFP PEMBROKE PINES, LLC - Florida Company Profile

Company Details

Entity Name: GFP PEMBROKE PINES, 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: 08 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2022 (3 years ago)
Document Number: M13000004293
FEI/EIN Number 463072269

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 9 Grand Avenue, Suite 2D, Toms River, NJ, 08753, US
Address: 871 NW 99th Avenue, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BIDWELL DAVID Managing Member 9 Grand Avenue, Toms River, NJ, 08753
Bidwell David Agent 11760 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072083 PLANET FITNESS - PEMBROKE PINES ACTIVE 2024-06-10 2029-12-31 - 9 GRAND AVENUE, SUITE 2D, TOMS RIVER, NJ, 08753
G13000069184 PLANET FITNESS - PEMBROKE PINES EXPIRED 2013-07-10 2018-12-31 - 718 OLD SHORE ROAD, FORKED RIVER, NJ, 08731

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Bidwell, David -
LC AMENDMENT AND NAME CHANGE 2022-05-18 GFP PEMBROKE PINES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-05-18 11760 WEST SAMPLE ROAD, SUITE 105, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2019-03-14 871 NW 99th Avenue, Pembroke Pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 871 NW 99th Avenue, Pembroke Pines, FL 33024 -

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: 01 Apr 2025

Sources: Florida Department of State