Entity Name: | GPM CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GPM CAPITAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2016 (9 years ago) |
Document Number: | L06000026876 |
FEI/EIN Number |
204356708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3414 HANCOCK BRIDGE PARKWAY, 307E, NORTH FORT MYERS, FL, 33903, US |
Mail Address: | 3414 HANCOCK BRIDGE PARKWAY, 307E, NORTH FT MYERS, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICH PATRICK | Managing Member | 27810 FORESTER DR., BONITA SPRINGS, FL, 34134 |
Weaver Gary D | Manager | 3414 HANCOCK BRIDGE PARKWAY, 307E, NORTH FT MYERS, FL, 33903 |
Weaver Gary | Agent | 3414 HANCOCK BRIDGE PARKWAY, 307E, NORTH FT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 3414 HANCOCK BRIDGE PARKWAY, 307E, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-24 | 3414 HANCOCK BRIDGE PARKWAY, 307E, NORTH FT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 3414 HANCOCK BRIDGE PARKWAY, 307E, NORTH FORT MYERS, FL 33903 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Weaver, Gary | - |
REINSTATEMENT | 2016-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-18 | - | - |
PENDING REINSTATEMENT | 2014-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2006-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-02-09 |
REINSTATEMENT | 2014-12-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State