Search icon

GHG CEDAR FOREST LLC - Florida Company Profile

Company Details

Entity Name: GHG CEDAR FOREST 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M97000000031
FEI/EIN Number 043346886

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

Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA, 02048-1150, US
Mail Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA, 02048-1150, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
THE GATEHOUSE GROUP, INC. Manager 120 FORBES BLVD. SUITE 180, MANSFIELD, MA, 020481150
PLONSKIER MARC S Managing Member 120 FORBES BLVD, MANSFIELD, MA, 020481150
CANEPARI DAVID J Managing Member 120 FORBES BLVD, MANSFIELD, MA, 020481150
O'Brien Coleen D Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
Yorkshaitis Roger Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
Leo Jennifer S Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
MCDONOUGH BRIAN JEsq. Agent MUSEUM TOWER, 150 W. FLAGLER ST., STE 2200, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 MCDONOUGH, BRIAN J, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-12 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
CHANGE OF MAILING ADDRESS 2010-01-12 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 MUSEUM TOWER, 150 W. FLAGLER ST., STE 2200, STEARNS WEAVER MILLER, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-13
AMENDED ANNUAL REPORT 2015-12-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State