Entity Name: | GP PROPERTY HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GP PROPERTY HOLDING, 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. |
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: | 10 May 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000050091 |
FEI/EIN Number |
260145339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11681 SEMINOLE BLVD, LARGO, FL, 33778 |
Mail Address: | 11681 SEMINOLE BLVD, LARGO, FL, 33778 |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPP TIMOTHY M | Managing Member | 11681 SEMINOLE BLVD., LARGO, FL, 33778 |
PAPP TIMOTHY | Agent | 11681 SEMINOLE BLVD, LARGO, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-21 | PAPP, TIMOTHY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2010-02-03 | GP PROPERTY HOLDING, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-11 | 11681 SEMINOLE BLVD, LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2009-08-11 | 11681 SEMINOLE BLVD, LARGO, FL 33778 | - |
CANCEL ADM DISS/REV | 2009-08-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-11 | 11681 SEMINOLE BLVD, LARGO, FL 33778 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-23 |
REINSTATEMENT | 2015-11-21 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-08-27 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-02-17 |
LC Name Change | 2010-02-03 |
REINSTATEMENT | 2009-08-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State