Search icon

G.P. SOLUTIONS HOLDING COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Debts

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

Documents

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