Entity Name: | GPT STARKEY ROAD OWNER 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: | 22 Jun 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | M16000005029 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US |
Mail Address: | 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA, 19034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Glacier C Mezz A LLC | Member | 602 W. OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034 |
Petherbridge Luke | CHIE | 233 S. WACKER DRIVE, CHICAGO, IL, 60606 |
Pell Nicholas L | President | 233 S. WACKER DRIVE, CHICAGO, IL, 60606 |
Ostrower Matthew | CHIE | 233 S. WACKER DRIVE, CHICAGO, IL, 60606 |
Huffman Sonya | CHIE | 233 S. WACKER DRIVE, CHICAGO, IL, 60606 |
Anderson Scott | CHIE | 233 S. WACKER DRIVE, CHICAGO, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 | - |
LC AMENDMENT | 2024-02-19 | - | - |
LC STMNT OF RA/RO CHG | 2022-06-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
LC Amendment | 2024-02-19 |
ANNUAL REPORT | 2023-04-08 |
CORLCRACHG | 2022-06-09 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State