Search icon

GPT NW 112 STREET OWNER LLC - Florida Company Profile

Company Details

Entity Name: GPT NW 112 STREET OWNER 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: 20 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: M14000006004
FEI/EIN Number NOT APPLICABLE

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

Address: 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US
Mail Address: 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Glacier C Mezz A LLC Member 602 W. OFFICE CENTER DRIVE, STE. 200, FORT WASHINGTON, PA, 19034
Petherbridge Luke CHIE 233 S. WACKER DRIVE, CHICAGO, IL, 60606
Pell Nicholas L President 233 S. WACKER DRIVE, CHICAGO, IL, 60606
Ostrower Matthew CHIE 233 S. WACKER DRIVE, CHICAGO, IL, 60606
Huffman Sonya CHIE 233 S. WACKER DRIVE, CHICAGO, IL, 60606
Anderson Scott CHIE 233 S. WACKER DRIVE, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2024-03-31 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 -
LC AMENDMENT 2024-02-19 - -
LC STMNT OF RA/RO CHG 2022-06-09 - -
REGISTERED AGENT NAME CHANGED 2022-06-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
LC Amendment 2024-02-19
ANNUAL REPORT 2023-04-08
CORLCRACHG 2022-06-09
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State