Search icon

GPT 2650 SW 145TH AVENUE OWNER LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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