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 |
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 |
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 |
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 | - |
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