Entity Name: | GFP PLANTATION, 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: | 30 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 May 2022 (3 years ago) |
Document Number: | M14000007042 |
FEI/EIN Number |
471132215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9 Grand Avenue, Suite 2D, Toms River, NJ, 08753, US |
Address: | 8219 W SUNRISE BLVD, PLANTATION, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | DELAWARE |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000117869 | PLANET FITNESS - PLANTATION | EXPIRED | 2014-11-24 | 2019-12-31 | - | 718 OLD SHORE ROAD, FORKED RIVER, NJ, 08731 |
G14000100020 | PLANET FITNESS - PLANTATION | ACTIVE | 2014-10-01 | 2029-12-31 | - | 9 GRAND AVENUE, SUITE 2D, TOMS RIVER, NJ, 08753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | Bidwell, David | - |
LC AMENDMENT AND NAME CHANGE | 2022-05-18 | GFP PLANTATION, 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 | 8219 W SUNRISE BLVD, PLANTATION, FL 33322 | - |
LC AMENDMENT | 2014-12-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-19 |
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