Search icon

GFP PLANTATION, LLC

Company Details

Entity Name: GFP PLANTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2014 (10 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
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

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
G14000117869 PLANET FITNESS - PLANTATION EXPIRED 2014-11-24 2019-12-31 No data 718 OLD SHORE ROAD, FORKED RIVER, NJ, 08731
G14000100020 PLANET FITNESS - PLANTATION ACTIVE 2014-10-01 2029-12-31 No data 9 GRAND AVENUE, SUITE 2D, TOMS RIVER, NJ, 08753

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Bidwell, David No data
LC AMENDMENT AND NAME CHANGE 2022-05-18 GFP PLANTATION, 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 8219 W SUNRISE BLVD, PLANTATION, FL 33322 No data
LC AMENDMENT 2014-12-02 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State