Search icon

GXP AMERICAS, LLC - Florida Company Profile

Company Details

Entity Name: GXP AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GXP AMERICAS, 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 19 Nov 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: L10000025600
FEI/EIN Number 272074482

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

Address: 10151 DEERWOOD PK BLVD., BL. 200, STE. 250, JACKSONVILLE, FL, 32256
Mail Address: 10151 DEERWOOD PK BLVD., BL. 200, STE. 250, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER DENIS Manager 10151 DEERWOOD PK BLVD., BL. 200, STE. 250, JACKSONVILLE, FL, 32256
WALLIS DONALD WESQ. Agent 780 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085168 GXP AMERICAS EXPIRED 2011-08-29 2016-12-31 - 10151 DEERWOOD PARK BLVD BUILDING 200, STE 250, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-11-19 - -
LC NAME CHANGE 2012-02-28 GXP AMERICAS, LLC -
REGISTERED AGENT NAME CHANGED 2012-02-28 WALLIS, DONALD W, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 780 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL 32084 -

Documents

Name Date
LC Voluntary Dissolution 2013-11-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-11
LC Name Change 2012-02-28
ANNUAL REPORT 2011-04-21
Reg. Agent Change 2010-10-27
Florida Limited Liability 2010-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State