Search icon

GHG WILLIAMS LANDING LLC

Company Details

Entity Name: GHG WILLIAMS LANDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 28 Oct 1998 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M98000001260
FEI/EIN Number 04-3438764
Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150
Mail Address: 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
MCDONOUGH, BRIAN J, Esq. Agent STEARNS, WEAVER, 2200 Museum Tower, 150 W. Flagler Street, MIAMI, FL 33130

Authorized Member

Name Role Address
PLONSKIER, MARC S Authorized Member 120 FORBES BLVD, SUITE 180 MANSFIELD, MA 02048-1150
CAPEPARI, DAVID J Authorized Member 120 FORBES BLVD, SUITE 180 MANSFIELD, MA 02048-1150

Authorized Representative

Name Role Address
Yorkshaitis, Roger Authorized Representative 120 FORBES BLVD, SUITE 180 MANSFIELD, MA 02048-1150
Leonardo, Christopher Authorized Representative 120 FORBES BLVD, SUITE 180 MANSFIELD, MA 02048-1150
O'Brien, Coleen D Authorized Representative 120 FORBES BLVD, SUITE 180 MANSFIELD, MA 02048-1150
Leo, Jennifer S Authorized Representative 120 FORBES BLVD, SUITE 180 MANSFIELD, MA 02048-1150

Manager

Name Role Address
THE GATEHOUSE GROUP, INC. Manager 120 FORBES BLVD, SUITE 180 MANSFIELD, MA 02048-1150

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-23 MCDONOUGH, BRIAN J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-23 STEARNS, WEAVER, 2200 Museum Tower, 150 W. Flagler Street, MIAMI, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 No data
CHANGE OF MAILING ADDRESS 2010-01-07 120 FORBES BLVD, SUITE 180, MANSFIELD, MA 02048-1150 No data

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
AMENDED ANNUAL REPORT 2015-12-09
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State