Search icon

GROUP ACQUISITION PARTNERS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
Price Ben E Managing Member 7519 Pennsylvania Avenue, Sarasota, FL, 34243
PRICE BEN E Agent 7519 PENNSYLVANIA AVE, SARASOTA, FL, 34243

Events

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 -

Documents

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