Search icon

GAP CAPITAL, LLC - Florida Company Profile

Company Details

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

GAP CAPITAL, 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 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L12000057586
FEI/EIN Number 81-4238052

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

Address: 5200 Vineland Road, Suite 200, Orlando, FL, 32811, US
Mail Address: 5200 Vineland Road, Suite 200, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUPTA SURESH K Managing Member 5200 Vineland Road, Suite 200, Orlando, FL, 32811
GUPTA VISHAAL Managing Member 5200 Vineland Road, Orlando, FL, 32811
GUPTA SURESH Agent 5200 Vineland Road, Suite 200, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 5200 Vineland Road, Suite 200, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2016-10-24 5200 Vineland Road, Suite 200, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2016-10-24 GUPTA, SURESH -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 5200 Vineland Road, Suite 200, Orlando, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State