Search icon

GMPF FRAMING, LLC - Florida Company Profile

Company Details

Entity Name: GMPF FRAMING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GMPF FRAMING, 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: 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: 28 May 2008 (17 years ago)
Date of dissolution: 19 Jan 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2017 (8 years ago)
Document Number: L08000052457
FEI/EIN Number 331195915

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

Address: 1610 W. LAKE BRANTLEY RD, LONGWOOD, FL, 32779, US
Mail Address: 90 CANTERBURY RD, SPRINGFIELD, MA, 01118, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDFORD MARK D Managing Member 90 CANTERBURY ROAD, SPRINGFIELD, MA, 01118
LEDFORD SHANE W Manager 1610 W LAKE BRANTLEY RD, LONGWOOD, FL, 327794762
LEDFORD SHANE W Agent 1610 W LAKE BRANTLEY RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-26 1610 W. LAKE BRANTLEY RD, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2010-04-25 1610 W. LAKE BRANTLEY RD, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2009-04-13 LEDFORD, SHANE WMRS. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 1610 W LAKE BRANTLEY RD, LONGWOOD, FL 32779 -
LC AMENDMENT 2008-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000248323 LAPSED 2008-CA-026749-O 9TH JUDICIAL, ORANGE COUNTY 2011-04-19 2016-04-25 $44,429.50 VILLAGE AT LAKE LILY ASSOCIATES, LLC, 5606 SOUTH RICE AVENUE, HOUSTON, TX 77081

Documents

Name Date
LC Voluntary Dissolution 2017-01-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-13
LC Amendment 2008-12-17

Date of last update: 02 May 2025

Sources: Florida Department of State