Search icon

GHG NANTUCKET BAY LLC - Florida Company Profile

Company Details

Entity Name: GHG NANTUCKET BAY 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: 11 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M97000000839
FEI/EIN Number 043400365

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
CANEPARI DAVID J Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
PLONSKIER MARC S Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
Yorkshaitis Roger Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
O'Brien Coleen D Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
Leonardo Christopher Auth 120 FORBES BLVD, MANSFIELD, MA, 020481150
MCDONOUGH BRIAN JEsq, Agent STEARNS WEAVER MILLER WEISSLER ALHADEFF &, MIAMI, FL, 33130
THE GATEHOUSE GROUP, INC. Manager 120 FORBES BLVD, MANSFIELD, MA, 020481150

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-17 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
REGISTERED AGENT NAME CHANGED 2014-01-17 MCDONOUGH, BRIAN J, Esq -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 STEARNS WEAVER MILLER WEISSLER ALHADEFF &, 150 W. FLAGLER ST., SUITE 2200, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-12-08
ANNUAL REPORT 2015-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State