Entity Name: | GPG MET 1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GPG MET 1, 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: | 23 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000051845 |
FEI/EIN Number |
262699379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 STONEHURST LANE, DIX HILLS, NY, 11746, US |
Mail Address: | 38 STONEHURST LANE, DIX HILLS, NY, 11746, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVILLA ESPERANZA | Managing Member | 38 STONEHURST LANE, DIX HILLS, NY, 11746 |
GONZALEZ RICHARD | Agent | 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137 |
PICARELLA MICHAEL | Managing Member | 221 BARTON AVENUE, MELVILLE, NY, 11747 |
GIANNATTASSIO JANET | Managing Member | 295 MADEIRA BLVD, MELVILLE, NY, 11747 |
GAVILLA HECTOR P | Managing Member | 38 STONEHURST LANCE, DIX HILLS, NY, 11746 |
GAVILLA ALEX | Managing Member | 38 STONEHURST LANE, DIX HILLS, NY, 11746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2010-04-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-28 | 4770 BISCAYNE BOULEVARD, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-25 |
REINSTATEMENT | 2010-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State