Search icon

GPM, LLC

Company Details

Entity Name: GPM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L05000104950
FEI/EIN Number 203707838
Address: 324 Forest Hills Blvd, NAPLES, FL, 34113, US
Mail Address: 4915 Rattlesnake Hmk Rd, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GALLUCCI MICHAEL Agent 4915 Rattlesnake Hmk Rd, NAPLES, FL, 34113

Managing Member

Name Role Address
GALLUCCI MICHAEL L Managing Member 324 Forest Hills Blvd, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035633 NAPLES SPRINKLER SERVICE EXPIRED 2013-04-12 2018-12-31 No data 4915 RATTLESNAKE HAMMOCK ROAD, SUITE 233, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-05 GALLUCCI, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 4915 Rattlesnake Hmk Rd, Suite #233, NAPLES, FL 34113 No data
REINSTATEMENT 2019-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-07 324 Forest Hills Blvd, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2014-07-07 324 Forest Hills Blvd, NAPLES, FL 34113 No data

Documents

Name Date
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-07-07
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State