Search icon

GP LAND OF SARASOTA, L.L.C. - Florida Company Profile

Company Details

Entity Name: GP LAND OF SARASOTA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GP LAND OF SARASOTA, L.L.C. 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: 17 Nov 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000106629
FEI/EIN Number 263848000

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

Address: 32 S. OSPREY AVE., 203, SARASOTA, FL, 34236, US
Mail Address: 32 S. OSPREY AVE., 203, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivolta Renzo Manager 32 S. OSPREY AVE., SARASOTA, FL, 34236
RIVOLTA PIERO Manager 32 S. OSPREY AVE., STE. 203, SARASOTA, FL, 34236
Rivolta Piero Agent 32 S. Osprey Avenue, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 32 S. OSPREY AVE., 203, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-01-27 32 S. OSPREY AVE., 203, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 32 S. Osprey Avenue, Ste 203, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2013-04-22 Rivolta, Piero -
MERGER 2011-10-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000117189

Documents

Name Date
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
Merger 2011-10-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State