Search icon

G P LANDSCAPING AND IRRIGATION, LLC - Florida Company Profile

Company Details

Entity Name: G P LANDSCAPING AND IRRIGATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G P LANDSCAPING AND IRRIGATION, 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: 04 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L08000012174
FEI/EIN Number 262043291

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

Address: 345 Florida Ave, WINTER GARDEN, FL, 34787, US
Mail Address: 345 Florida Ave, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ SANDOVAL MARIA G Vice President 345 Florida Ave, WINTER GARDEN, FL, 34787
PEREZ-VICENTE GERARDO Agent 345 Florida Ave, WINTER GARDEN, FL, 34787
PEREZ-VICENTE GERARDO President 345 Florida Ave, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 345 Florida Ave, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-04-30 345 Florida Ave, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 345 Florida Ave, WINTER GARDEN, FL 34787 -
REINSTATEMENT 2016-02-23 - -
REGISTERED AGENT NAME CHANGED 2016-02-23 PEREZ-VICENTE, GERARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-15
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-02-23
REINSTATEMENT 2014-11-06
REINSTATEMENT 2013-08-27
REINSTATEMENT 2009-12-17

Date of last update: 02 May 2025

Sources: Florida Department of State