Search icon

G & P DEVELOPMENT ONE, LLC - Florida Company Profile

Company Details

Entity Name: G & P DEVELOPMENT ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G & P DEVELOPMENT ONE, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000011302
FEI/EIN Number APPLIED FOR

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

Address: 13411 Beechberry Dr, Riverview, FL, 33579, US
Mail Address: 13411 Beechberry Dr, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANIS GARY Managing Member 13411 Beechberry Dr, Riverview, FL, 33579
STANIS PATRICIA Secretary 143 OLD NORTHWEST ROAD, E. HAMPTON, NY, 11963
stanis gary Agent 13411 Beechberry Dr, Riverview, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 13411 Beechberry Dr, Riverview, FL 33579 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 13411 Beechberry Dr, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2016-02-16 13411 Beechberry Dr, Riverview, FL 33579 -
REINSTATEMENT 2015-04-01 - -
REGISTERED AGENT NAME CHANGED 2015-04-01 stanis, gary -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-02-16
REINSTATEMENT 2015-04-01
REINSTATEMENT 2007-05-10
Florida Limited Liabilites 2005-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State