Entity Name: | G.P. SOLUTIONS HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.P. SOLUTIONS HOLDING COMPANY, 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: | 24 Jun 2009 (16 years ago) |
Date of dissolution: | 26 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Aug 2022 (3 years ago) |
Document Number: | L09000061686 |
FEI/EIN Number |
262939721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 COWBOY CIRCLE, LABELLE, FL, 33935, US |
Mail Address: | 320 MT HOLLY RD, KATONAH, NY, 10536, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL NICOLE | Managing Member | 50 BEDFORD ROAD, KATONAH, NY, 10536 |
CAMPBELL RUPERT | Managing Member | 50 BEDFORD ROAD, KATONAH, NY, 10536 |
REINBERGEN CLARE | Managing Member | 147 CHERRY STREET, KATONAH, NY, 10536 |
OBERLANDER RANDY | Managing Member | 1115 LARAMIE CT, LABELLE, FL, 33935 |
OBERLANDER RANDY | Agent | 1115 LARAMIE CT, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-26 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-06 | OBERLANDER, RANDY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 900 COWBOY CIRCLE, LABELLE, FL 33935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 1115 LARAMIE CT, LABELLE, FL 33935 | - |
CONVERSION | 2009-06-24 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000097693 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000650929 | TERMINATED | 1000000797051 | HENDRY | 2018-09-17 | 2038-09-19 | $ 1,867.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-26 |
ANNUAL REPORT | 2022-01-31 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State