Search icon

GCP GLOBAL CLINICAL PROFESSIONALS, LLC

Company Details

Entity Name: GCP GLOBAL CLINICAL PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2011 (13 years ago)
Document Number: L10000110997
FEI/EIN Number 273755530
Address: 400 15th Street North, Saint Petersburg, FL, 33705, US
Mail Address: 400 15th Street North, St. Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ GUALBERTO Agent 400 15th Street North, St. Petersburg, FL, 33705

Managing Member

Name Role Address
PEREZ GUALBERTO Dr. Managing Member 400 15th Street North, St. Petersburg, FL, 33705
Porter Nicole G Managing Member 400 15th Street North, ST PETERSBURG, FL, 33705
Perez Marlon A Managing Member 400 15th Street North, ST PETERSBURG, FL, 33705
PEREZ MADELAINE Dr. Managing Member 400 15th Street North, St Petersburg, FL, 33705

Manager

Name Role Address
Perez Madelaine C Manager 400 15th Street North, St. Petersburg, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081994 GCP RESEARCH ACTIVE 2020-07-13 2025-12-31 No data 7005 4TH STREET NORTH STE 1, ST PETERSBURG, FL, 33702
G18000047893 RESEARCH GCP ACTIVE 2018-04-14 2028-12-31 No data 400 15TH STREET NORTH, SAINT PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-03 400 15th Street North, Saint Petersburg, FL 33705 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 400 15th Street North, St. Petersburg, FL 33705 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 400 15th Street North, Saint Petersburg, FL 33705 No data
REGISTERED AGENT NAME CHANGED 2020-05-13 PEREZ, GUALBERTO No data
REINSTATEMENT 2011-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State