Entity Name: | GROUP ACQUISITION PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROUP ACQUISITION PARTNERS, 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. |
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: | 25 Sep 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000135201 |
FEI/EIN Number |
38-3341697
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7519 PENNSYLVANIA AVE, SARASOTA, FL, 34243, US |
Mail Address: | 7519 PENNSYLVANIA AVE, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price Ben E | Managing Member | 7519 Pennsylvania Avenue, Sarasota, FL, 34243 |
PRICE BEN E | Agent | 7519 PENNSYLVANIA AVE, SARASOTA, FL, 34243 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2017-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-13 | 7519 PENNSYLVANIA AVE, STE 102, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2017-11-13 | 7519 PENNSYLVANIA AVE, STE 102, SARASOTA, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | PRICE, BEN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-06 | 7519 PENNSYLVANIA AVE, STE 102, SARASOTA, FL 34243 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-20 |
CORLCRACHG | 2017-11-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State