Search icon

GYPSTACK PROPERTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: GYPSTACK PROPERTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GYPSTACK PROPERTY DEVELOPMENT, 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 10 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2013 (12 years ago)
Document Number: L05000010103
FEI/EIN Number 591493775

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

Address: 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566, US
Mail Address: 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOPP MARK AMGR Manager 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL, 33566
JOHNSON TRACY RMGR Manager 4301 STERLING COMMERCE DR., PLANT CITY, FL, 33566
CF REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
VOLUNTARY DISSOLUTION 2013-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2009-04-15 4301 STERLING COMMERCE DRIVE, PLANT CITY, FL 33566 -

Documents

Name Date
Reg. Agent Resignation 2016-11-23
VOLUNTARY DISSOLUTION 2013-04-10
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-09
Florida Limited Liabilites 2005-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State