Search icon

GP CONSULTANTS, LLC - Florida Company Profile

Company Details

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

GP CONSULTANTS, 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: 05 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: L07000023952
FEI/EIN Number NOT APPLICABLE

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

Address: 18633 LAKESIDE GARDENS DR., SUITE 200, JUPITER, FL, 33458
Mail Address: 18633 LAKESIDE GARDENS DR., SUITE 200, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRUS JENNIFER W Managing Member 19618 HARBOR ROAD SOUTH, JUPITER, FL, 33469
PRUS GARRETT Managing Member 18293 LITTLE OAKS DRIVE, JUPITER, FL, 33458
PRUS JENNIFER W Agent 18633 LAKESIDE GARDENS DR., JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 18633 LAKESIDE GARDENS DR., SUITE 200, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2012-04-29 18633 LAKESIDE GARDENS DR., SUITE 200, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 18633 LAKESIDE GARDENS DR., SUITE 200, JUPITER, FL 33458 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State