Search icon

GP 500 MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: GP 500 MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GP 500 MANAGEMENT, 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: 09 May 2011 (14 years ago)
Document Number: L11000054720
FEI/EIN Number 90-0722621

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

Address: 2628 CAPE CORAL PKWY, CAPE CORAL, FL, 33914
Mail Address: 2628 CAPE CORAL PKWY, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAESER ANDREA Manager 2628 CAPE CORAL PKWY, CAPE CORAL, FL, 33914
GLAESER ANDREA Agent 2628 CAPE CORAL PKWY, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044559 CAPE CORAL CLEANING & HOME SERVICES ACTIVE 2013-05-09 2028-12-31 - 2628 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914
G13000036449 TROPICCLEAN EXPIRED 2013-04-16 2018-12-31 - 2628 CAPE CORAL PKWY W, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2628 CAPE CORAL PKWY, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2012-04-26 2628 CAPE CORAL PKWY, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2012-04-26 GLAESER, ANDREA -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 2628 CAPE CORAL PKWY, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-23
AMENDED ANNUAL REPORT 2016-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State