Entity Name: | GPT 2650 SW 145TH AVENUE 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: | 18 Oct 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Feb 2024 (a year ago) |
Document Number: | M17000008898 |
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, SUITE 200, FORT WASHINGTON, PA, 19034 |
Occhiogrossi Robert | Assi | 233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606 |
Kerr Celina | Assi | 233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606 |
Leaner Eric | Assi | 233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606 |
Sands Danielle | Assi | 233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606 |
Stokes Anna | Assi | 233 S. Wacker Drive, Suite 4700, Chicago, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-24 | 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 | - |
CHANGE OF MAILING ADDRESS | 2024-03-24 | 602 W. OFFICE CENTER DRIVE, SUITE 200, FORT WASHINGTON, PA 19034 | - |
LC AMENDMENT | 2024-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC NAME CHANGE | 2017-12-21 | GPT 2650 SW 145TH AVENUE OWNER LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
LC Amendment | 2024-02-19 |
ANNUAL REPORT | 2023-04-06 |
Reg. Agent Change | 2022-05-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-20 |
LC Name Change | 2017-12-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State