Search icon

GPR WET PROCESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: GPR WET PROCESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GPR WET PROCESS GROUP 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: 15 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: L12000132978
FEI/EIN Number 46-1297706

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-01-25 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2101717701 2020-05-01 0455 PPP 4271 SW 106TH TER, DAVIE, FL, 33328
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50435.56
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State