Entity Name: | GP1 RACING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GP1 RACING, 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: |
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: | LC NAME CHANGE |
Event Date Filed: | 05 Apr 2013 (12 years ago) |
Document Number: | L08000012432 |
FEI/EIN Number |
261898157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5567 Taylor Rd., #3, NAPLES, FL, 34109, US |
Mail Address: | 5567 Taylor Rd., #3, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PODKOWIK MARC | Managing Member | 9624 CRESCENT GARDEN DR., #202, NAPLES, FL, 34109 |
PODKOWIK MARC | Agent | 5567 Taylor Rd., NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08036900332 | GP1RACING | ACTIVE | 2008-02-05 | 2028-12-31 | - | 5567 TAYLOR RD., #3, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2013-04-05 | GP1 RACING, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-17 | 5567 Taylor Rd., #3, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2013-01-17 | 5567 Taylor Rd., #3, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-17 | 5567 Taylor Rd., #3, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State