Search icon

GP RAW MATERIALS, LLC - Florida Company Profile

Company Details

Entity Name: GP RAW MATERIALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GP RAW MATERIALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Feb 2016 (9 years ago)
Document Number: L10000102273
FEI/EIN Number 273576716

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

Address: 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA MARCELO C Manager 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441
DA SILVA DAIANE E Manager 1100 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441
DA SILVA MARCELO C Agent 9264 SW 18 TH RD, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 1100 SOUTH FEDERAL HWY, SUITE 464, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-10-18 1100 SOUTH FEDERAL HWY, SUITE 464, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 9264 SW 18 TH RD, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2018-04-30 DA SILVA, MARCELO C -
LC NAME CHANGE 2016-02-23 GP RAW MATERIALS, LLC -
LC AMENDMENT 2012-12-06 - -
LC AMENDMENT AND NAME CHANGE 2011-03-11 GLOBAL OPPORTUNITIES TRADING, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State