Entity Name: | GP SPE PHASE ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GP SPE PHASE 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. |
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: | 05 Apr 2005 (20 years ago) |
Date of dissolution: | 20 Oct 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Oct 2023 (a year ago) |
Document Number: | L05000033295 |
FEI/EIN Number |
202624517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 N MAIN ST, GAINESVILLE, FL, 32601, US |
Mail Address: | 220 N MAIN ST, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenblatt Michael | Auth | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
COLLIER NATHAN S | Managing Member | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Clince Jennifer | Auth | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Tharpe Angela | Auth | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Blakemore Tim | Auth | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
COLLIER NATHAN S | Agent | 220 N MAIN ST, GAINESVILLE, FL, 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-10-20 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000022820. MERGER NUMBER 700000245367 |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 220 N MAIN ST, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 220 N MAIN ST, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 220 N MAIN ST, GAINESVILLE, FL 32601 | - |
AMENDMENT | 2005-05-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State