Search icon

GCP GROUP, LLC - Florida Company Profile

Company Details

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

GCP GROUP, 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: 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: 09 Oct 2006 (18 years ago)
Date of dissolution: 21 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L06000098625
FEI/EIN Number NOT APPLICABLE

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

Address: 2340 DREW STREET, STE 300, CLEARWATER, FL, 33765, US
Mail Address: 2340 DREW STREET, STE 300, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLITIS, PA Agent 2340 DREW STREET, CLEARWATER, FL, 33765
POLITIS CHRISTOS Manager 2340 DREW STREET STE 300, CLEARWATER, FL, 33765
POLITIS GREGORY Manager 2340 DREW STREET STE 300, CLEARWATER, FL, 33765
POLITIS PETER Manager 2340 DREW STREET STE 300, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 2340 DREW STREET, STE 300, CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2010-02-04 POLITIS, PA -
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 2340 DREW STREET, STE 300, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2010-02-04 2340 DREW STREET, STE 300, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State