Search icon

GPR WET PROCESS GROUP LLC

Company Details

Entity Name: GPR WET PROCESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: L12000132978
FEI/EIN Number 46-1297706
Address: 4271 SW 106TH TERRACE, DAVIE, FL, 33328
Mail Address: 4271 SW 106TH TERRACE, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GPR -401K 2023 461297706 2024-07-31 GPR WET PROCESS GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8188775210
Plan sponsor’s address 4271 SW 106TH TER, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing CRAIG PIERCE
Valid signature Filed with authorized/valid electronic signature
GPR -401K 2022 461297706 2024-02-27 GPR WET PROCESS GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8188775210
Plan sponsor’s address 4271 SW 106TH TER, DAVIE, FL, 33328

Signature of

Role Plan administrator
Date 2024-02-27
Name of individual signing CRAIG PIERCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ARNESON GREGORY R Agent 4271 SW 106TH TERRACE, DAVIE, FL, 33328

Managing Member

Name Role Address
PIERCE CRAIG Managing Member 3381 E CHEVY CHASE DR., GLENDALE, CA, 91206
ARNESON GREGORY R Managing Member 4271 SW 106TH TERRACE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2013-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State