Search icon

GJP HOLDINGS, LLC

Company Details

Entity Name: GJP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2006 (19 years ago)
Document Number: L06000032817
FEI/EIN Number 760823563
Address: 10302 Carroll Cove Pl, TAMPA, FL, 33612, US
Mail Address: 10302 Carroll Cove Pl, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PERERA GILBERTO J Agent 10302 Carroll Cove Pl, TAMPA, FL, 33612

Managing Member

Name Role Address
PERERA GILBERTO J Managing Member 10302 Carroll Cove Pl, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000091806 GJP MEDIA EXPIRED 2017-08-19 2022-12-31 No data 10302 CARROLL COVE PL, TAMPA, FL, 33612
G17000091805 TINKERMAKE EXPIRED 2017-08-19 2022-12-31 No data 10302 CARROLL COVE PL, TAMPA, FL, 33612
G08133900462 GJP MEDIA EXPIRED 2008-05-12 2013-12-31 No data PO BOX 143973, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-11 10302 Carroll Cove Pl, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 10302 Carroll Cove Pl, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 10302 Carroll Cove Pl, TAMPA, FL 33612 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000412140 TERMINATED 1000000931482 HILLSBOROU 2022-08-23 2042-08-31 $ 8,437.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000387403 TERMINATED 1000000867222 HILLSBOROU 2020-11-19 2040-12-01 $ 1,681.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000807089 TERMINATED 1000000851396 HILLSBOROU 2019-12-09 2039-12-11 $ 1,218.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State