Entity Name: | GS NORTH LAUDERDALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 2014 (10 years ago) |
Date of dissolution: | 27 Nov 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | M14000007804 |
FEI/EIN Number |
47-2088843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Mail Address: | 465 Meeting Street, Suite 500, Charleston, SC, 29403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Greystar Equity Partners VIII REIT, LLC | Manager | 465 Meeting Street, Charleston, SC, 29403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000115475 | AVANA CYPRESS CREEK | EXPIRED | 2014-11-17 | 2019-12-31 | - | 1700 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 465 Meeting Street, Suite 500, Charleston, SC 29403 | - |
Name | Date |
---|---|
LC Withdrawal | 2023-11-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State