Search icon

ORP GPNER, LLC - Florida Company Profile

Company Details

Entity Name: ORP GPNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORP GPNER, 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: 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: 04 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L04000071845
FEI/EIN Number NOT APPLICABLE

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

Address: 8250 SW 27TH AVE, OCALA, FL, 34476, US
Mail Address: 8250 SW 27TH AVE, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACRAC, INC. Agent -
COHEN ALAN P President 3420 STALLION LANE, WESTON, FL, 33331
COHEN BROOKE Vice President PO BOX 772289, OCALA, FL, 34477
COHEN BRANDON Vice President PO BOX 772289, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 ACRAC, Inc -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 3801 PGA BLVD, SUITE 604, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2012-04-27 8250 SW 27TH AVE, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 8250 SW 27TH AVE, OCALA, FL 34476 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State