Search icon

10636 GANDY, LLC - Florida Company Profile

Company Details

Entity Name: 10636 GANDY, 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: 07 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: M14000005654
FEI/EIN Number NOT APPLICABLE

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

Address: 233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606, US
Mail Address: 233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
PFC PARK HOLDINGS, LLC Member -
Agarwal A.J. Seni 345 Park Ave., New York, NY, 10154
Cohen Frank Seni 345 Park Ave., New York, NY, 10154
Cutaia Giovanni Seni 345 Park Ave., New York, NY, 10154
Harper Robert Seni 345 Park Ave., New York, NY, 10154
Kim Brian Seni 345 Park Ave., New York, NY, 10154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000050324 TWIN CITY ACTIVE 2021-04-13 2026-12-31 - 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606
G19000008542 TWIN CITY MHC EXPIRED 2019-01-16 2024-12-31 - 302 KNIGHTS RUN AVE, SUITE 1108, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2023-04-07 233 S. Wacker Drive, Suite 4700, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-03-23 - -
REGISTERED AGENT NAME CHANGED 2023-03-23 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-09-27 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-12-19 - -
LC NAME CHANGE 2014-08-15 10636 GANDY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-07
CORLCRACHG 2023-03-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State