Search icon

GROUPSOURCE GPO LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GROUPSOURCE GPO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUPSOURCE GPO 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: 10 Aug 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: L06000078946
FEI/EIN Number 223940702

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

Address: 6340 Glenwood, STE 101, Overland Park, KS, 66202, US
Mail Address: 255 Woodcliff Drive, Fairport, NY, 14450, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GROUPSOURCE GPO LLC, NEW YORK 6559588 NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Yacono Karen A Manager 255 Woodcliff Drive, Fairport, NY, 14450

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 6340 Glenwood, STE 101, Overland Park, KS 66202 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 6340 Glenwood, STE 101, Overland Park, KS 66202 -
LC STMNT OF RA/RO CHG 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2007-01-26 GROUPSOURCE GPO LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-24
CORLCRACHG 2016-10-26
ANNUAL REPORT 2016-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State