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 |
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 | - |
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. | - |
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