Search icon

GS MARK, LLC - Florida Company Profile

Company Details

Entity Name: GS MARK, 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: 24 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: M15000005867
FEI/EIN Number NOT APPLICABLE

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MacNaughton Chris Vice President 465 Meeting Street, Suite 500, Charleston, SC, 29403
Reynolds James E Vice President 465 Meeting Street, Suite 500, Charleston, SC, 29403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028391 THE MARK AT CITYSCAPE EXPIRED 2018-02-27 2023-12-31 - 9 PLAZA REAL SOUTH #107, BOCA RATON, FL, 33432
G15000084936 THE MARK EXPIRED 2015-08-17 2020-12-31 - 11 PLAZA REAL SOUTH, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 465 Meeting Street, Suite 500, Charleston, SC 29403 -
CHANGE OF MAILING ADDRESS 2024-04-01 465 Meeting Street, Suite 500, Charleston, SC 29403 -
LC AMENDMENT 2017-10-06 - -
LC AMENDMENT AND NAME CHANGE 2017-09-29 GS MARK, LLC -
REGISTERED AGENT NAME CHANGED 2017-09-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-27
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
LC Amendment 2017-10-06
LC Amendment and Name Change 2017-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State