Entity Name: | G1P, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G1P, L.L.C. 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: |
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: | 30 Jun 2006 (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: | L06000066663 |
FEI/EIN Number |
205458256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789 |
Mail Address: | 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCH ROBERT | Managing Member | 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789 |
BURNS TIM | Managing Member | 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789 |
BURNS TIMOTHY R | Agent | 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029538 | GROUP ONE | EXPIRED | 2011-03-23 | 2016-12-31 | - | 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-10 | BURNS, TIMOTHY R | - |
REINSTATEMENT | 2016-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-10-09 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2016-11-10 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-07-17 |
REINSTATEMENT | 2012-10-02 |
ANNUAL REPORT | 2011-03-24 |
REINSTATEMENT | 2010-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State