Search icon

GPHW, LLC - Florida Company Profile

Company Details

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

GPHW, 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L10000032599
FEI/EIN Number 272193684

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

Address: 7807 Baymeadows Rd E, Jacksonville, FL, 32256, US
Mail Address: 7807 Baymeadows Rd E, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miars Graydon E Auth 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 7807 Baymeadows Rd E, Suite 205, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-04-25 7807 Baymeadows Rd E, Suite 205, Jacksonville, FL 32256 -
LC STMNT OF RA/RO CHG 2021-05-21 - -
REGISTERED AGENT NAME CHANGED 2021-05-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
LC Voluntary Dissolution 2023-12-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
CORLCRACHG 2021-05-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State