Search icon

GSP-FORT MYERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: GSP-FORT MYERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GSP-FORT MYERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 31 Jul 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000028182
FEI/EIN Number 200129824

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

Address: 15 RESEARCH DRIVE, ANN ARBOR, MI, 48103-2974, US
Mail Address: 15 RESEARCH DRIVE, ANN ARBOR, MI, 48103-2974, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBONS MICHAEL Managing Member 15 RESEARCH DRIVE, ANN ARBOR, MI, 481032974
GIBBONS MICHAEL C Agent 15 RESEARCH DRIVE, ANN ARBOR, FL, 481032974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 15 RESEARCH DRIVE, ANN ARBOR, FL 48103-2974 -
REINSTATEMENT 2018-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 15 RESEARCH DRIVE, ANN ARBOR, MI 48103-2974 -
CHANGE OF MAILING ADDRESS 2018-05-02 15 RESEARCH DRIVE, ANN ARBOR, MI 48103-2974 -
REGISTERED AGENT NAME CHANGED 2018-05-02 GIBBONS, MICHAEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2015-08-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-05-02
ANNUAL REPORT 2016-01-28
CORLCRACHG 2015-08-24
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State