Search icon

GP SPE PHASE 1A LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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