Entity Name: | GP SPE PHASE 1A LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GP SPE PHASE 1A 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 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Oct 2023 (2 years ago) |
Document Number: | L05000033302 |
FEI/EIN Number |
202624565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US |
Mail Address: | 220 N. MAIN STREET, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLIER NATHAN S | Managing Member | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Clince Jennifer | Auth | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Tharpe Angela | Auth | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Rosenblatt Michael | Auth | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
Blakemore Tim | Auth | 220 N. MAIN STREET, GAINESVILLE, FL, 32601 |
COLLIER NATHAN S | Agent | 220 N. MAIN STREET, 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 STREET, GAINESVILLE, FL 32601 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 220 N. MAIN STREET, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 220 N. MAIN STREET, 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: 01 Apr 2025
Sources: Florida Department of State