Search icon

GPXSOFT LLC - Florida Company Profile

Company Details

Entity Name: GPXSOFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPXSOFT LLC 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000016639
FEI/EIN Number 200835367

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

Address: 12196 SAG HARBOR CT, #1, WELLINGTON, FL, 33414, US
Mail Address: 11103 FLANAGAN LANE, GERMANTOWN, MD, 20876, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADHU LEENA Agent 12196 SAG HARBOR CT, WELLINGTON, FL, 33414
SRIPRIYA RANGANATHAN Managing Member 11103 FLANAGAN LANE, GERMANTOWN, MD, 20876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-09-30 12196 SAG HARBOR CT, #1, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 12196 SAG HARBOR CT, #1, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 12196 SAG HARBOR CT, #1, WELLINGTON, FL 33414 -
LC AMENDMENT 2011-02-07 - -
LC NAME CHANGE 2006-02-27 GPXSOFT LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
LC Amendment 2011-02-07
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-03-01
ANNUAL REPORT 2007-01-27
LC Name Change 2006-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State