Search icon

G P-V INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: G P-V INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G P-V INTERNATIONAL, 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: 22 Dec 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000116314
FEI/EIN Number 263895897

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

Address: 21016 Broadwater Drive, Land O Lakes, FL, 34638, US
Mail Address: 21016 BROADWATER DRIVE, LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES JOSEPH P Manager 21016 BROADWATER DRIVE, LAND O LAKES, FL, 34638
SHORT PAUL R Agent 1214 WEST BEARSS AVENUE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101250 EDEN'S NECTAR EXPIRED 2017-09-06 2022-12-31 - 21016 BROADWATER DRIVE, LAND O' LAKES, FL, 34638
G17000037660 EDEN'S NECTAR EXPIRED 2017-04-08 2022-12-31 - 21016 BROADWATER DRIVE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 21016 Broadwater Drive, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2012-08-14 21016 Broadwater Drive, Land O Lakes, FL 34638 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State