Search icon

395 GUS HIPP FL LLC - Florida Company Profile

Branch

Company Details

Entity Name: 395 GUS HIPP FL 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: 21 Feb 2017 (8 years ago)
Branch of: 395 GUS HIPP FL LLC, NEW YORK (Company Number 5083509)
Date of dissolution: 15 Dec 2023 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: M17000001523
FEI/EIN Number 81-5429878

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 East Avenue, Rochester, NY, 14607, US
Mail Address: 600 East Avenue, Rochester, NY, 14607, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Royal Oak Realty Trust (Operating Company) Manager 600 East Avenue, Rochester, NY, 14607
KNITTLE CHARLES CHIE 600 East Avenue, Rochester, NY, 14607
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 600 East Avenue, Suite 200, Rochester, NY 14607 -
CHANGE OF MAILING ADDRESS 2022-04-27 600 East Avenue, Suite 200, Rochester, NY 14607 -
LC AMENDMENT 2017-12-29 - -
LC STMNT OF RA/RO CHG 2017-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-01 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-06-01 COGENCY GLOBAL INC. -

Documents

Name Date
LC Withdrawal 2023-12-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
LC Amendment 2017-12-29
CORLCRACHG 2017-06-01
Foreign Limited 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State