Search icon

GP ROOFING & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: GP ROOFING & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GP ROOFING & CONSTRUCTION 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 17 Jul 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: L09000004365
FEI/EIN Number 264123893

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

Address: 28 CLEARVIEW CT S, PALM COAST, FL, 32137, US
Mail Address: 28 CLEARVIEW CT S, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GUILLERMO Manager 118 FLAGEN PLAZA DRIVE, SUITE 122, PALM COAST, FL, 32137
MADONADO ELMA Secretary 118 FLAGEN PLAZA DRIVE, SUITE 122, PALM COAST, FL, 32137
PEREZ GUILLERMO Agent 28 CLEARVIEW CT S, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2017-07-17 - -
LC VOLUNTARY DISSOLUTION 2015-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 28 CLEARVIEW CT S, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-01-07 28 CLEARVIEW CT S, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2012-01-07 PEREZ, GUILLERMO -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 28 CLEARVIEW CT S, PALM COAST, FL 32137 -
REINSTATEMENT 2011-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000283238 LAPSED 12-166-D1 LEON 2016-03-22 2021-05-04 $4,599.86 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
CORLCDSMEM 2017-07-17
LC Voluntary Dissolution 2015-07-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-01-07
REINSTATEMENT 2011-03-14
Florida Limited Liability 2009-01-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-06-11
Type:
Planned
Address:
107 BLUE SAGE LOT 4, PANAMA CITY BEACH, FL, 32413
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-06
Type:
Planned
Address:
104 BLUE SAGE ROAD LOT 19, PANAMA CITY BEACH, FL, 32408
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-03-31
Type:
Planned
Address:
5028 PRETTY WAY LOT 161, PANAMA CITY, FL, 32405
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-17
Type:
Planned
Address:
1981 SCRUB JAY ROAD LOT# 233 MAUDE HELEN, APOPKA, FL, 32704
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-08-22
Type:
Planned
Address:
1225 CANYON OAKS DR., BRANDON, FL, 33510
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 May 2025

Sources: Florida Department of State