Search icon

GP UPTOWN ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: GP UPTOWN ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GP UPTOWN ORLANDO, 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: 07 Feb 2011 (14 years ago)
Date of dissolution: 16 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2023 (2 years ago)
Document Number: L11000015803
FEI/EIN Number NOT APPLICABLE

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

Address: 3060 Peachtree Rd. NW, Suite 1550, ATLANTA, GA, 30305, US
Mail Address: 5225 Long Island Drive, Atlanta, GA, 30327, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK MARC Managing Member 5225 Long Island Drive, Atlanta, GA, 30327
Beattie Elizabeth Auth 3060 Peachtree Rd. NW, ATLANTA, GA, 30305
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 3060 Peachtree Rd. NW, Suite 1550, ATLANTA, GA 30305 -
CHANGE OF MAILING ADDRESS 2020-06-15 3060 Peachtree Rd. NW, Suite 1550, ATLANTA, GA 30305 -
LC STMNT OF RA/RO CHG 2015-08-12 - -
REGISTERED AGENT NAME CHANGED 2015-08-12 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-08-12 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-23
CORLCRACHG 2015-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State