Entity Name: | G.P. HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.P. HOLDINGS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | L04000018984 |
FEI/EIN Number |
412130366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4141 Brynwood Dr., Naples, FL, 34119, US |
Mail Address: | P.O. BOX 60726, FORT MYERS, FL, 33906, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPARELLA GUY | President | 4141 Brynwood Dr., Naples, FL, 34119 |
PAPARELLA GUY | Agent | 4141 Brynwood Dr., Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 4141 Brynwood Dr., Naples, FL 34119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 4141 Brynwood Dr., Naples, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 4141 Brynwood Dr., Naples, FL 34119 | - |
LC AMENDMENT | 2013-06-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-04 | PAPARELLA, GUY | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY OLSON, Appellant(s) v. G.P. HOLDINGS, Appellee(s). | 4D2024-0524 | 2024-02-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeffrey Olson |
Role | Appellant |
Status | Active |
Name | G.P. HOLDINGS, L.L.C. |
Role | Appellee |
Status | Active |
Representations | Philippe Revah |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-02-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Appealed Needed |
View | View File |
Docket Date | 2024-02-29 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Civil Cover Sheet |
Docket Date | 2024-02-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State