Search icon

GGPST, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GGPST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GGPST, 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: 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: 01 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2007 (18 years ago)
Document Number: L06000056362
FEI/EIN Number 205087482

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 330 Franklin Road,, Brentwood, TN, 37027, US
Mail Address: 330 Franklin Road,, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GGPST, LLC, ALABAMA 000-610-841 ALABAMA

Key Officers & Management

Name Role Address
Coleman John W Managing Member 6005 Belle Rive Drive, Brentwood, TN, 37027
LIGHTSEY ALTON L Agent 222 West Comstock Avenue, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 330 Franklin Road,, Ste 135A-406, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2023-04-24 330 Franklin Road,, Ste 135A-406, Brentwood, TN 37027 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 222 West Comstock Avenue, Suite 200, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2007-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State